ALDEBARAN CLUB

Register to unlock more data on OkredoRegister

ALDEBARAN CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894392

Incorporation date

15/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 Routh Road, London SW18 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon10/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon06/01/2026
Termination of appointment of Mark Bowater Vernon as a director on 2025-12-31
dot icon11/11/2025
Micro company accounts made up to 2024-12-31
dot icon04/02/2025
Registered office address changed from Barn Elms Boathouse Queen Elizabeth Walk London SW13 0DG England to 5 Routh Road London SW18 3SW on 2025-02-04
dot icon20/01/2025
Micro company accounts made up to 2023-12-31
dot icon07/01/2025
Compulsory strike-off action has been discontinued
dot icon06/01/2025
Appointment of Ms Helen Motha as a secretary on 2025-01-01
dot icon06/01/2025
Termination of appointment of Alexander Malcolm Price as a secretary on 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon18/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon28/09/2023
Termination of appointment of Steven Hung as a secretary on 2023-09-15
dot icon28/09/2023
Termination of appointment of Michael Bradley as a director on 2023-09-15
dot icon28/09/2023
Appointment of Mr Alexander Malcolm Price as a secretary on 2023-09-15
dot icon28/09/2023
Appointment of Ms Jane Jamieson Allan Hughes as a director on 2023-09-15
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/02/2023
Registered office address changed from 44 Broadhurst Broadhurst Ashtead KT21 1QF England to Barn Elms Boathouse Queen Elizabeth Walk London SW13 0DG on 2023-02-03
dot icon27/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon02/07/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon16/10/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon15/02/2021
Appointment of Mr Michael Bradley as a director on 2021-01-01
dot icon15/02/2021
Termination of appointment of Colin Speller as a director on 2020-12-01
dot icon11/02/2021
Secretary's details changed for Mr Steven Hung on 2021-01-10
dot icon29/08/2020
Compulsory strike-off action has been discontinued
dot icon28/08/2020
Micro company accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon28/08/2020
Registered office address changed from 18 18 Barnfield Close Tooting London SW17 0AU England to 44 Broadhurst Broadhurst Ashtead KT21 1QF on 2020-08-28
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon26/08/2019
Micro company accounts made up to 2018-12-31
dot icon26/08/2019
Termination of appointment of Gary Sturgeon as a director on 2019-06-01
dot icon05/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon14/05/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon19/12/2016
Registered office address changed from 19 Brooklyn Drive Emmer Green Reading RG4 8SR to 18 18 Barnfield Close Tooting London SW17 0AU on 2016-12-19
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-15 no member list
dot icon13/04/2015
Appointment of Mr Gary Sturgeon as a director on 2010-04-18
dot icon13/04/2015
Appointment of Mr Simon Hunt as a director on 2010-04-18
dot icon11/04/2015
Appointment of Mr Steven Hung as a secretary on 2013-06-18
dot icon11/04/2015
Termination of appointment of Anna Budzynska as a secretary on 2013-03-24
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Memorandum and Articles of Association
dot icon15/12/2014
Annual return made up to 2014-12-15 no member list
dot icon03/12/2014
Registered office address changed from Barn Elms Boathouse Queen Elizabeth Walk Barnes London SW13 0DG to 19 Brooklyn Drive Emmer Green Reading RG4 8SR on 2014-12-03
dot icon29/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-15 no member list
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2012-12-15 no member list
dot icon11/09/2012
Appointment of Anna Budzynska as a secretary
dot icon11/09/2012
Termination of appointment of Peter Casey as a director
dot icon11/09/2012
Termination of appointment of Stephen Loizou as a director
dot icon11/09/2012
Termination of appointment of a secretary
dot icon11/09/2012
Registered office address changed from Barn Elms Boathouse Queen Elizabeth Walk Barnes London SW13 0DG on 2012-09-11
dot icon21/08/2012
Registered office address changed from 172 Carey Gardens London SW8 4HN United Kingdom on 2012-08-21
dot icon19/04/2012
Resolutions
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-15 no member list
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-15 no member list
dot icon14/10/2010
Termination of appointment of Paul Wilkinson as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Appointment of Mr Colin Speller as a director
dot icon03/02/2010
Appointment of Mr Peter Anthony Casey as a director
dot icon21/01/2010
Termination of appointment of Mark Lardner as a director
dot icon18/01/2010
Director's details changed for Paul Anthony Wilkinson on 2010-01-18
dot icon18/01/2010
Director's details changed for Stephen Loizou on 2010-01-18
dot icon18/01/2010
Director's details changed for Mark Bowater Vernon on 2010-01-18
dot icon18/12/2009
Annual return made up to 2009-12-15 no member list
dot icon18/12/2009
Director's details changed for Paul Anthony Wilkinson on 2009-12-18
dot icon18/12/2009
Director's details changed for Stephen Loizou on 2009-12-18
dot icon18/12/2009
Director's details changed for Mark Bowater Vernon on 2009-12-18
dot icon18/12/2009
Director's details changed for Mark Alexander Lardner on 2009-12-18
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Annual return made up to 15/12/08
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/10/2008
Appointment terminated director timothy hutchings
dot icon06/10/2008
Appointment terminated director anthony backhouse
dot icon13/05/2008
Appointment terminated secretary mark lardner
dot icon13/05/2008
Registered office changed on 13/05/2008 from 5 conyers close, hersham walton on thames surrey KT12 4NG
dot icon27/12/2007
Annual return made up to 15/12/07
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon27/12/2007
Registered office changed on 27/12/07 from: 59 onslow road, hersham walton-on-thames surrey KT12 5AZ
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/02/2007
Registered office changed on 12/02/07 from: werfa east road weybridge surrey KT13 0LF
dot icon28/12/2006
Annual return made up to 15/12/06
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Annual return made up to 15/12/05
dot icon28/12/2005
Director resigned
dot icon29/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/07/2005
Registered office changed on 25/07/05 from: 22 garrard road banstead surrey SM7 2ER
dot icon19/01/2005
Annual return made up to 15/12/04
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon04/01/2005
Secretary resigned;director resigned
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
Annual return made up to 15/12/03
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Annual return made up to 15/12/02
dot icon11/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/01/2002
Annual return made up to 15/12/01
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/01/2001
Annual return made up to 15/12/00
dot icon09/11/2000
Registered office changed on 09/11/00 from: 190 strand london WC2R 1JN
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon15/12/1999
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
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.92K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Simon
Director
18/04/2010 - Present
42
Loizou, Stephen
Director
31/01/2000 - 24/04/2010
2
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
15/12/1999 - 31/01/2000
520
Ruddle, Andrew Peter, Dr
Director
31/01/2000 - 19/04/2001
4
Hutchings, Timothy Ensor
Director
31/01/2000 - 26/06/2008
4

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 ALDEBARAN CLUB

ALDEBARAN CLUB is an(a) Active company incorporated on 15/12/1999 with the registered office located at 5 Routh Road, London SW18 3SW. There are currently 3 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 ALDEBARAN CLUB?

toggle

ALDEBARAN CLUB is currently Active. It was registered on 15/12/1999 .

Where is ALDEBARAN CLUB located?

toggle

ALDEBARAN CLUB is registered at 5 Routh Road, London SW18 3SW.

What does ALDEBARAN CLUB do?

toggle

ALDEBARAN CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ALDEBARAN CLUB?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-23 with no updates.