Company NameAlberon Dolls Limited
DirectorsJulian Allemby Hunt and Derek Howard Fieldman
Company StatusActive
Company Number03852941
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Julian Allemby Hunt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Director NameMr Derek Howard Fieldman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo House Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Director NameMr Barry John Farmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleImporter
Correspondence AddressHaw Farm
Swartha Lane, Swartha Sylsden
Keighley
West Yorkshire
BD20 0LP
Director NameMr Ronald Frank Pavey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo House Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Secretary NameMiss Linda Dawn Gerron
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C 47 Westbank
Stamford Hill
London
N16 5DF
Secretary NameMr Julian Allemby Hunt
NationalityBritish
StatusResigned
Appointed11 August 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Neb Lane
Oxted
Surrey
RH8 9JN
Secretary NameClive Leonard Pearce
NationalityBritish
StatusResigned
Appointed17 September 2004(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressLeonardo House Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Leonardo Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

6 July 2015Delivered on: 6 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
3 November 2023Termination of appointment of Ronald Frank Pavey as a director on 2 November 2023 (1 page)
15 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
2 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
1 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
7 June 2021Director's details changed for Mr Julian Allemby Hunt on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Derek Howard Fieldman on 7 June 2021 (2 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
1 December 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
6 July 2015Registration of charge 038529410001, created on 6 July 2015 (23 pages)
6 July 2015Registration of charge 038529410001, created on 6 July 2015 (23 pages)
6 July 2015Registration of charge 038529410001, created on 6 July 2015 (23 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 July 2013Appointment of Mr Derek Howard Fieldman as a director (2 pages)
17 July 2013Appointment of Mr Derek Howard Fieldman as a director (2 pages)
2 May 2013Termination of appointment of Clive Pearce as a secretary (1 page)
2 May 2013Termination of appointment of Clive Pearce as a secretary (1 page)
14 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 October 2009Registered office address changed from Leonardo House Fawkes Avenue, Dartford Trade Park, Kent DA1 1JQ on 20 October 2009 (1 page)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Clive Leonard Pearce on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Ronald Frank Pavey on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Clive Leonard Pearce on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Ronald Frank Pavey on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Julian Allemby Hunt on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Julian Allemby Hunt on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from Leonardo House Fawkes Avenue, Dartford Trade Park, Kent DA1 1JQ on 20 October 2009 (1 page)
23 March 2009Appointment terminated director barry farmer (1 page)
23 March 2009Appointment terminated director barry farmer (1 page)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
5 October 2005Return made up to 04/10/05; full list of members (3 pages)
5 October 2005Return made up to 04/10/05; full list of members (3 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 November 2003New secretary appointed (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (1 page)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 February 2002Return made up to 04/10/01; full list of members (7 pages)
2 February 2002Return made up to 04/10/01; full list of members (7 pages)
29 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
26 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
4 October 1999Incorporation (17 pages)
4 October 1999Incorporation (17 pages)