ALDERTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

ALDERTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05073787

Incorporation date

15/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

12 Helmet Row Helmet Row, London EC1V 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon11/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon02/02/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/03/2018
Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA to 12 Helmet Row Helmet Row London EC1V 3QJ on 2018-03-16
dot icon09/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon12/02/2018
Withdraw the company strike off application
dot icon17/01/2018
Voluntary strike-off action has been suspended
dot icon12/12/2017
First Gazette notice for voluntary strike-off
dot icon29/11/2017
Application to strike the company off the register
dot icon28/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon15/01/2017
Total exemption small company accounts made up to 2016-12-31
dot icon03/01/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon01/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-09-30
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-09-30
dot icon16/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/06/2011
Full accounts made up to 2010-09-30
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Avtar Hare as a secretary
dot icon18/12/2010
Appointment of Mr Jasdip Singh Hare as a director
dot icon17/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/05/2010
Director's details changed for Xservices Limited on 2010-02-01
dot icon08/04/2010
Full accounts made up to 2009-09-30
dot icon27/04/2009
Return made up to 28/02/09; full list of members
dot icon24/03/2009
Full accounts made up to 2008-09-30
dot icon23/07/2008
Full accounts made up to 2007-09-30
dot icon22/05/2008
Return made up to 28/02/08; full list of members
dot icon23/08/2007
Full accounts made up to 2006-09-30
dot icon21/03/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon12/02/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon12/02/2007
New secretary appointed
dot icon12/02/2007
Secretary resigned
dot icon12/02/2007
Director resigned
dot icon28/11/2006
New director appointed
dot icon09/07/2006
Director resigned
dot icon18/04/2006
Accounting reference date extended from 28/02/06 to 30/09/06
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
New director appointed
dot icon22/03/2006
Return made up to 28/02/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/09/2005
Accounting reference date shortened from 31/03/06 to 28/02/06
dot icon27/05/2005
Return made up to 15/03/05; full list of members
dot icon26/11/2004
New director appointed
dot icon26/11/2004
Secretary's particulars changed
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Director resigned
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
New director appointed
dot icon15/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.12M
-
0.00
-
-
2022
0
3.12M
-
0.00
-
-
2022
0
3.12M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.12M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hare, Jasdip Pal Singh
Director
17/12/2010 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDERTON ESTATES LIMITED

ALDERTON ESTATES LIMITED is an(a) Dissolved company incorporated on 15/03/2004 with the registered office located at 12 Helmet Row Helmet Row, London EC1V 3QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERTON ESTATES LIMITED?

toggle

ALDERTON ESTATES LIMITED is currently Dissolved. It was registered on 15/03/2004 and dissolved on 11/07/2023.

Where is ALDERTON ESTATES LIMITED located?

toggle

ALDERTON ESTATES LIMITED is registered at 12 Helmet Row Helmet Row, London EC1V 3QJ.

What does ALDERTON ESTATES LIMITED do?

toggle

ALDERTON ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALDERTON ESTATES LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via compulsory strike-off.