Company NameAlderston GB Limited
DirectorSimon Pufler
Company StatusActive
Company Number03991820
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Pufler
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySlovenian
StatusCurrent
Appointed08 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleNone Supplied
Country of ResidenceSlovenia
Correspondence Address59 Leighton Road
London
NW5 2QH
Secretary NameHf Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 November 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Slobodan Perovic
Date of BirthJune 1949 (Born 74 years ago)
NationalityMontenegrin
StatusResigned
Appointed09 June 2010(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 2011)
RoleBusinessman/Director
Country of ResidenceMontenegro
Correspondence AddressPerazica Do
Budva
Montenegro
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2012)
RoleEntrepreneur
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressSuite 501 223 Regent Street
London
W1B 8QD
Director NameMs Jillian Teresia James
Date of BirthJuly 1982 (Born 41 years ago)
NationalityKittitian
StatusResigned
Appointed14 December 2012(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameInitial Directors Limited (Corporation)
StatusResigned
Appointed30 May 2000(2 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 16 May 2011)
Correspondence Address94 Dowdeswell Street
PO Box N-7521
Nassau
Foreign

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Alderston Corporation (Bahamas)
100.00%
Ordinary

Financials

Year2014
Net Worth£137,140
Cash£266,140
Current Liabilities£542,165

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due27 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (3 weeks from now)

Filing History

23 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
20 March 2023Appointment of Mr Nikita Fedonkin as a director on 20 January 2023 (2 pages)
20 March 2023Termination of appointment of Simon Pufler as a director on 20 January 2023 (1 page)
20 March 2023Notification of Nikita Fedonkin as a person with significant control on 20 January 2023 (2 pages)
20 March 2023Cessation of Simon Pufler as a person with significant control on 20 January 2023 (1 page)
27 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
12 October 2022Registered 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 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
11 May 2022Registered 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 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Jillian Teresia James as a director on 1 April 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
4 January 2021Appointment of Mr Simon Pufler as a director on 8 December 2020 (2 pages)
13 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
7 May 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
27 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
27 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
11 January 2018Cessation of Slobodan Perovic as a person with significant control on 27 November 2017 (1 page)
11 January 2018Notification of Simon Pufler as a person with significant control on 27 November 2017 (2 pages)
21 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
11 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
19 May 2015Director's details changed for Ms Jillian Teresia James on 11 May 2015 (2 pages)
19 May 2015Director's details changed for Ms Jillian Teresia James on 11 May 2015 (2 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (16 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (16 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 20/06/2014
(5 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 20/06/2014
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
10 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 March 2013Appointment of Mrs Jillian Teresia James as a director (2 pages)
5 March 2013Appointment of Mrs Jillian Teresia James as a director (2 pages)
4 March 2013Termination of appointment of Sarah Petre-Mears as a director (1 page)
4 March 2013Termination of appointment of Sarah Petre-Mears as a director (1 page)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 June 2011Appointment of Sarah Louise Petre-Mears as a director (2 pages)
21 June 2011Appointment of Sarah Louise Petre-Mears as a director (2 pages)
20 June 2011Termination of appointment of Initial Directors Limited as a director (1 page)
20 June 2011Termination of appointment of Slobodan Perovic as a director (1 page)
20 June 2011Termination of appointment of Slobodan Perovic as a director (1 page)
20 June 2011Termination of appointment of Initial Directors Limited as a director (1 page)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Appointment of Mr Slobodan Perovic as a director (2 pages)
18 June 2010Appointment of Mr Slobodan Perovic as a director (2 pages)
24 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 May 2010Director's details changed for Initial Directors Limited on 11 May 2010 (1 page)
20 May 2010Director's details changed for Initial Directors Limited on 11 May 2010 (1 page)
20 May 2010Secretary's details changed for Hf Secretarial Services Limited on 11 May 2010 (2 pages)
20 May 2010Secretary's details changed for Hf Secretarial Services Limited on 11 May 2010 (2 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 May 2009Return made up to 12/05/09; full list of members (3 pages)
21 May 2009Return made up to 12/05/09; full list of members (3 pages)
19 May 2009Amended accounts made up to 31 May 2008 (4 pages)
19 May 2009Amended accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Return made up to 12/05/08; full list of members (3 pages)
10 June 2008Return made up to 12/05/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 June 2007Return made up to 12/05/07; full list of members (2 pages)
27 June 2007Return made up to 12/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Return made up to 12/05/06; full list of members (2 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Return made up to 12/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 December 2005Registered office changed on 09/12/05 from: 1ST floor, 60 st jamess street, london, SW1A 1LE (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: 1ST floor, 60 st jamess street, london, SW1A 1LE (1 page)
9 December 2005Secretary resigned (1 page)
27 June 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 June 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
11 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
9 June 2004Return made up to 12/05/04; full list of members (6 pages)
9 June 2004Return made up to 12/05/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 May 2003Return made up to 12/05/03; full list of members (6 pages)
30 May 2003Return made up to 12/05/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
28 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
23 May 2002Return made up to 12/05/02; full list of members (6 pages)
23 May 2002Return made up to 12/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 February 2002Delivery ext'd 3 mth 31/05/01 (1 page)
19 February 2002Delivery ext'd 3 mth 31/05/01 (1 page)
28 July 2001Registered 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 2001Registered 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 2001Return made up to 12/05/01; full list of members (6 pages)
18 July 2001Return made up to 12/05/01; full list of members (6 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Ad 30/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Ad 30/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 May 2000Incorporation (16 pages)
12 May 2000Incorporation (16 pages)