London
W1K 4PZ
Director Name | Sara Lesley Miriam Aaronberg |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(3 years after company formation) |
Appointment Duration | 19 years, 7 months (closed 28 January 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Sherri Preston |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 July 2004(13 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 January 2014) |
Role | Realtor |
Country of Residence | United States |
Correspondence Address | 220 Sickletown Road Orangebury New York 10962 United States |
Director Name | Philip Aaronberg |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 days after company formation) |
Appointment Duration | 13 years (resigned 07 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Allandale Avenue Finchley London N3 3PJ |
Director Name | Cyril Dennis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 days after company formation) |
Appointment Duration | 1 year (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Apt 1605 The Seasons 1 Nice Boulevard Netanya 42269 Isreal |
Secretary Name | Philip Aaronberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Allandale Avenue Finchley London N3 3PJ |
Director Name | Howard David Goldring |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alberon Gardens London NW11 0AG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 6 Grosvenor Street London W1K 4PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Philip Aaronberg 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
18 June 2012 | Director's details changed for Sara Lesley Miriam Aaronberg on 14 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Sara Lesley Miriam Aaronberg on 14 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Sara Lesley Miriam Aaronberg on 14 June 2012 (1 page) |
18 June 2012 | Secretary's details changed for Sara Lesley Miriam Aaronberg on 14 June 2012 (1 page) |
27 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Sherri Preston on 15 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Sherri Preston on 15 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Sara Lesley Miriam Aaronberg on 15 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Sara Lesley Miriam Aaronberg on 15 June 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 February 2010 | Registered office address changed from 12 Curzon Street London W1J 5HL on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 12 Curzon Street London W1J 5HL on 10 February 2010 (1 page) |
19 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
6 July 2007 | Location of debenture register (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: flat 3 56 seymour street london W1H 7JJ (1 page) |
6 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: flat 3 56 seymour street london W1H 7JJ (1 page) |
6 July 2007 | Location of debenture register (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 3RD floor suite c 44 george street london W1U 7DU (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 3RD floor suite c 44 george street london W1U 7DU (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 11 cross keys close london W1M 5FY (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 11 cross keys close london W1M 5FY (1 page) |
12 November 2004 | New director appointed (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (1 page) |
12 November 2004 | Director resigned (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
8 October 2003 | Company name changed alberdale partners LIMITED\certificate issued on 08/10/03 (2 pages) |
8 October 2003 | Company name changed alberdale partners LIMITED\certificate issued on 08/10/03 (2 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (12 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (12 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 April 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
17 April 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
1 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
10 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
10 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
25 June 1997 | Return made up to 15/06/97; full list of members (7 pages) |
25 June 1997 | Return made up to 15/06/97; full list of members (7 pages) |
23 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
23 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
24 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
24 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
24 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
24 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
20 June 1995 | Return made up to 15/06/95; no change of members (6 pages) |
20 June 1995 | Return made up to 15/06/95; no change of members (8 pages) |
4 April 1995 | Amended accounts made up to 31 August 1994 (12 pages) |
4 April 1995 | Amended accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |