38 ALDERNEY STREET LIMITED

Register to unlock more data on OkredoRegister

38 ALDERNEY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01642168

Incorporation date

09/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1982)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon20/03/2025
Termination of appointment of Lena Smart as a director on 2024-11-06
dot icon14/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/07/2024
Appointment of Mr Rory Geoffrey Pendray Turner as a director on 2024-07-02
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon25/01/2024
Termination of appointment of James Pendray Gordon Turner as a director on 2024-01-19
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon27/04/2023
Registered office address changed from 52 Moreton Street Fry & Co London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Appointment of Mr Richard Fry as a secretary on 2019-09-01
dot icon15/10/2019
Termination of appointment of Joanne Elizabeth Rosset as a secretary on 2019-09-01
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon07/05/2019
Appointment of Mr Alexandre Chavarot as a director on 2019-03-26
dot icon26/03/2019
Termination of appointment of Francis Jeremy Asher as a director on 2019-03-26
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon St Tryon Street London SW3 3LG England to 52 Moreton Street Fry & Co London SW1V 2PB on 2018-11-29
dot icon24/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon07/01/2017
Micro company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon15/03/2016
Appointment of Mr James Pendray Gordon Turner as a director on 2016-02-05
dot icon16/02/2016
Termination of appointment of Louise Mary Walford as a director on 2016-02-12
dot icon09/02/2016
Registered office address changed from 38 Alderney Street London SW1V 4EU to C/O 1st Asset Management Ltd 7-9 Tryon St Tryon Street London SW3 3LG on 2016-02-09
dot icon11/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon15/06/2015
Previous accounting period extended from 2015-03-28 to 2015-03-31
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-28
dot icon13/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-28
dot icon18/06/2014
Appointment of Mrs Joanne Elizabeth Rosset as a director
dot icon18/06/2014
Termination of appointment of Sebastien Rosset as a director
dot icon01/11/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-28
dot icon22/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-28
dot icon09/05/2012
Appointment of Mrs Joanne Elizabeth Rosset as a secretary
dot icon17/10/2011
Appointment of Miss Louise Mary Walford as a director
dot icon19/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Laura Houghton as a director
dot icon14/07/2011
Termination of appointment of Laura Houghton as a secretary
dot icon26/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon18/08/2010
Director's details changed for Sebastien Henri Pierre Rosset on 2009-10-01
dot icon18/08/2010
Director's details changed for Nicola Redmond on 2009-10-01
dot icon18/08/2010
Director's details changed for Lena Smart on 2009-10-01
dot icon18/08/2010
Director's details changed for Mrs Laura Alice Houghton on 2009-10-01
dot icon18/08/2010
Director's details changed for Francis Jeremy Asher on 2009-10-01
dot icon09/08/2010
Termination of appointment of Laura Houghton as a director
dot icon24/11/2009
Appointment of Mrs Laura Alice Houghton as a director
dot icon24/11/2009
Appointment of Mrs Laura Alice Houghton as a director
dot icon04/11/2009
Appointment of Mrs Laura Alice Houghton as a secretary
dot icon04/11/2009
Termination of appointment of Nicola Redmond as a secretary
dot icon03/11/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon29/10/2009
Termination of appointment of Christopher West as a director
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/10/2008
Return made up to 10/08/08; full list of members
dot icon24/10/2008
Appointment terminated director francis asher
dot icon24/10/2008
Appointment terminated director lena smart
dot icon16/09/2008
Accounting reference date extended from 29/09/2008 to 28/03/2009
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/04/2008
Return made up to 10/08/07; full list of members
dot icon25/04/2008
Director appointed mr francis asher
dot icon25/04/2008
Director appointed ms lena smart
dot icon24/05/2007
New director appointed
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
New director appointed
dot icon20/04/2007
Secretary resigned
dot icon25/01/2007
Director resigned
dot icon27/11/2006
New director appointed
dot icon27/11/2006
Director resigned
dot icon23/10/2006
Total exemption full accounts made up to 2006-09-30
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Return made up to 10/08/06; full list of members
dot icon20/03/2006
Director resigned
dot icon26/10/2005
Total exemption full accounts made up to 2005-09-30
dot icon08/09/2005
Return made up to 10/08/05; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon26/07/2005
New secretary appointed
dot icon16/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/07/2004
Return made up to 16/07/04; full list of members
dot icon23/10/2003
Return made up to 16/07/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/03/2003
Total exemption full accounts made up to 2001-09-30
dot icon03/10/2002
Return made up to 16/07/02; full list of members
dot icon07/08/2001
Return made up to 16/07/01; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon11/05/2001
Return made up to 16/07/00; full list of members
dot icon18/08/2000
New secretary appointed
dot icon18/08/2000
Secretary resigned
dot icon04/08/2000
Full accounts made up to 1999-09-30
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
Return made up to 16/07/99; no change of members
dot icon13/07/1999
Full accounts made up to 1998-09-30
dot icon17/08/1998
New director appointed
dot icon14/08/1998
New secretary appointed
dot icon14/08/1998
Return made up to 16/07/98; full list of members
dot icon21/07/1998
Full accounts made up to 1997-09-30
dot icon09/09/1997
Return made up to 16/07/97; no change of members
dot icon30/06/1997
Full accounts made up to 1996-09-30
dot icon03/08/1996
Return made up to 16/07/96; full list of members
dot icon27/06/1996
Full accounts made up to 1995-09-30
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon21/07/1995
Return made up to 16/07/95; no change of members
dot icon13/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 16/07/94; no change of members
dot icon12/07/1994
Accounts for a small company made up to 1993-09-30
dot icon06/10/1993
Return made up to 16/07/93; full list of members
dot icon09/09/1993
Secretary resigned;director resigned
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New secretary appointed
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon12/11/1992
Return made up to 16/07/92; no change of members
dot icon15/06/1992
Full accounts made up to 1991-09-29
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Return made up to 16/07/91; full list of members
dot icon27/06/1991
Full accounts made up to 1990-09-29
dot icon30/07/1990
Full accounts made up to 1989-09-29
dot icon30/07/1990
Return made up to 16/07/90; full list of members
dot icon24/10/1989
Full accounts made up to 1988-09-29
dot icon24/10/1989
Return made up to 19/10/89; full list of members
dot icon20/04/1989
Secretary resigned;new secretary appointed
dot icon20/04/1989
Director resigned;new director appointed
dot icon16/03/1989
Return made up to 21/11/88; full list of members
dot icon12/01/1989
Full accounts made up to 1987-09-29
dot icon12/01/1989
Secretary resigned;new secretary appointed
dot icon19/10/1988
New director appointed
dot icon05/09/1988
Return made up to 06/08/87; full list of members
dot icon28/10/1987
Full accounts made up to 1986-09-29
dot icon08/07/1987
Return made up to 31/12/86; full list of members
dot icon06/08/1986
Director resigned;new director appointed
dot icon25/07/1986
Full accounts made up to 1985-09-29
dot icon09/06/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.30K
-
0.00
-
-
2022
0
1.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chavarot, Alexandre Vincent
Director
26/03/2019 - Present
3
Turner, James Pendray Gordon
Director
05/02/2016 - 19/01/2024
1
Redmond, Nicola
Director
07/02/2007 - Present
-
Mrs Joanne Elizabeth Rosset
Director
15/06/2014 - Present
2
Fry, Richard
Secretary
01/09/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 ALDERNEY STREET LIMITED

38 ALDERNEY STREET LIMITED is an(a) Active company incorporated on 09/06/1982 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 38 ALDERNEY STREET LIMITED?

toggle

38 ALDERNEY STREET LIMITED is currently Active. It was registered on 09/06/1982 .

Where is 38 ALDERNEY STREET LIMITED located?

toggle

38 ALDERNEY STREET LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 38 ALDERNEY STREET LIMITED do?

toggle

38 ALDERNEY STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 ALDERNEY STREET LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.