London
NW5 2QH
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Slobodan Perovic |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Montenegrin |
Status | Resigned |
Appointed | 09 June 2010(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 May 2011) |
Role | Businessman/Director |
Country of Residence | Montenegro |
Correspondence Address | Perazica Do Budva Montenegro |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2012) |
Role | Entrepreneur |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Suite 501 223 Regent Street London W1B 8QD |
Director Name | Ms Jillian Teresia James |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 14 December 2012(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Initial Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 May 2011) |
Correspondence Address | 94 Dowdeswell Street PO Box N-7521 Nassau Foreign |
Registered Address | 5a Falkland Road London NW5 2PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Alderston Corporation (Bahamas) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,140 |
Cash | £266,140 |
Current Liabilities | £542,165 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 27 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks from now) |
23 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
---|---|
20 March 2023 | Appointment of Mr Nikita Fedonkin as a director on 20 January 2023 (2 pages) |
20 March 2023 | Termination of appointment of Simon Pufler as a director on 20 January 2023 (1 page) |
20 March 2023 | Notification of Nikita Fedonkin as a person with significant control on 20 January 2023 (2 pages) |
20 March 2023 | Cessation of Simon Pufler as a person with significant control on 20 January 2023 (1 page) |
27 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
12 October 2022 | Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 12 October 2022 (1 page) |
8 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
11 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page) |
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Jillian Teresia James as a director on 1 April 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
4 January 2021 | Appointment of Mr Simon Pufler as a director on 8 December 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
7 May 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
27 February 2020 | Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
27 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
11 January 2018 | Cessation of Slobodan Perovic as a person with significant control on 27 November 2017 (1 page) |
11 January 2018 | Notification of Simon Pufler as a person with significant control on 27 November 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
19 May 2015 | Director's details changed for Ms Jillian Teresia James on 11 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Jillian Teresia James on 11 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (16 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (16 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 March 2013 | Appointment of Mrs Jillian Teresia James as a director (2 pages) |
5 March 2013 | Appointment of Mrs Jillian Teresia James as a director (2 pages) |
4 March 2013 | Termination of appointment of Sarah Petre-Mears as a director (1 page) |
4 March 2013 | Termination of appointment of Sarah Petre-Mears as a director (1 page) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 June 2011 | Appointment of Sarah Louise Petre-Mears as a director (2 pages) |
21 June 2011 | Appointment of Sarah Louise Petre-Mears as a director (2 pages) |
20 June 2011 | Termination of appointment of Initial Directors Limited as a director (1 page) |
20 June 2011 | Termination of appointment of Slobodan Perovic as a director (1 page) |
20 June 2011 | Termination of appointment of Slobodan Perovic as a director (1 page) |
20 June 2011 | Termination of appointment of Initial Directors Limited as a director (1 page) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 June 2010 | Appointment of Mr Slobodan Perovic as a director (2 pages) |
18 June 2010 | Appointment of Mr Slobodan Perovic as a director (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 May 2010 | Director's details changed for Initial Directors Limited on 11 May 2010 (1 page) |
20 May 2010 | Director's details changed for Initial Directors Limited on 11 May 2010 (1 page) |
20 May 2010 | Secretary's details changed for Hf Secretarial Services Limited on 11 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Hf Secretarial Services Limited on 11 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
19 May 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
19 May 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 1ST floor, 60 st jamess street, london, SW1A 1LE (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 1ST floor, 60 st jamess street, london, SW1A 1LE (1 page) |
9 December 2005 | Secretary resigned (1 page) |
27 June 2005 | Return made up to 12/05/05; full list of members
|
27 June 2005 | Return made up to 12/05/05; full list of members
|
25 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
11 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
9 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
28 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
23 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 February 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
19 February 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: suite 3C third floor standbrook, house, 2-5 old bond street, london, W1X 3TB (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: suite 3C third floor standbrook, house, 2-5 old bond street, london, W1X 3TB (1 page) |
18 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Ad 30/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Ad 30/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 May 2000 | Incorporation (16 pages) |
12 May 2000 | Incorporation (16 pages) |