Company NameAldbridge Services London Limited
DirectorsJohn Edward Rowe and Anna Shih-Li Long
Company StatusActive
Company Number04852087
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 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 John Edward Rowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMs Anna Shih-Li Long
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Director NameTracey Lee Page
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameTracey Lee Page
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Secretary NameAliaksandr Shyla
NationalityBelarusian
StatusResigned
Appointed25 July 2006(2 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2006)
RoleCompany Director
Correspondence Address8 Ashfield Close
Beckenham
Kent
BR3 1SN
Director NamePaul David Stuart Moyes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address22 Seabee Lane
Discovery Bay
Lantau Island
Hong Kong
Director NameMr Poh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Stephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 June 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2012(8 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2012(8 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52-54 Gracechurch Street
London
England And Wales
EC3V 0EH
Secretary NameStephen John Martin
StatusResigned
Appointed08 February 2012(8 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 June 2022)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Philip Roy Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2020(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2022)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR

Contact

Websiteefserv.org

Location

Registered AddressFirst Floor
12/14 Masons Avenue
London
EC2V 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Aldbridge Corporate Advisory Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

14 January 2021Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 April 2020Appointment of Mr Philip Roy Martin as a director on 11 March 2020 (2 pages)
3 December 2019Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 November 2018Appointment of Ms Anna Shih-Li Long as a director on 20 November 2018 (2 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 April 2016Appointment of Mr John Edward Rowe as a director on 12 April 2016 (2 pages)
14 April 2016Appointment of Mr John Edward Rowe as a director on 12 April 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Director's details changed for Mr Richard Tozer on 1 July 2015 (2 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Director's details changed for Mr Richard Tozer on 1 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Richard Tozer on 1 July 2015 (2 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
11 September 2014Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages)
11 September 2014Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages)
11 September 2014Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
1 April 2014Termination of appointment of Poh Lai as a director (1 page)
1 April 2014Termination of appointment of Poh Lai as a director (1 page)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
22 January 2014Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 22 January 2014 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
17 October 2012Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page)
17 October 2012Termination of appointment of Stephen Page as a director (1 page)
17 October 2012Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page)
17 October 2012Termination of appointment of Michael Conroy as a director (1 page)
17 October 2012Termination of appointment of Stephen Page as a director (1 page)
17 October 2012Termination of appointment of Michael Conroy as a director (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Director's details changed for Mr Ruairi Laughlin-Mccann on 24 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Ruairi Laughlin-Mccann on 24 July 2012 (2 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
16 February 2012Appointment of Stephen John Martin as a secretary (1 page)
16 February 2012Termination of appointment of Tracey Page as a secretary (1 page)
16 February 2012Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
16 February 2012Termination of appointment of Tracey Page as a secretary (1 page)
16 February 2012Appointment of Stephen John Martin as a secretary (1 page)
16 February 2012Appointment of Mr Michael John Conroy as a director (2 pages)
16 February 2012Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
16 February 2012Appointment of Mr Michael John Conroy as a director (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 December 2009Appointment of Mr Poh Lim Lai as a director (2 pages)
11 December 2009Appointment of Stephen John Martin as a director (2 pages)
11 December 2009Appointment of Stephen John Martin as a director (2 pages)
11 December 2009Appointment of Mr Poh Lim Lai as a director (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 September 2009Location of debenture register (1 page)
1 September 2009Location of register of members (1 page)
1 September 2009Location of debenture register (1 page)
1 September 2009Registered office changed on 01/09/2009 from 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
1 September 2009Return made up to 31/07/09; full list of members (3 pages)
1 September 2009Return made up to 31/07/09; full list of members (3 pages)
1 September 2009Registered office changed on 01/09/2009 from 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
1 September 2009Location of register of members (1 page)
15 June 2009Registered office changed on 15/06/2009 from 52-54 gracechurch street london EC3V 0EH (1 page)
15 June 2009Registered office changed on 15/06/2009 from tricor aldbridge LLP 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
15 June 2009Registered office changed on 15/06/2009 from tricor aldbridge LLP 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
15 June 2009Registered office changed on 15/06/2009 from 52-54 gracechurch street london EC3V 0EH (1 page)
8 June 2009Registered office changed on 08/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page)
8 June 2009Registered office changed on 08/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page)
23 March 2009Appointment terminated director paul moyes (1 page)
23 March 2009Appointment terminated director paul moyes (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 October 2008Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page)
14 October 2008Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page)
29 September 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 September 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
1 September 2008Return made up to 31/07/08; full list of members (4 pages)
1 September 2008Return made up to 31/07/08; full list of members (4 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 March 2008Director appointed paul david stuart moyes (1 page)
17 March 2008Director appointed paul david stuart moyes (1 page)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
1 August 2006Location of register of members (1 page)
1 August 2006Location of debenture register (1 page)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Location of debenture register (1 page)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Location of register of members (1 page)
5 July 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 July 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 June 2006Registered office changed on 02/06/06 from: berkeley house, 18 elmfield road bromley kent BR1 1LR (1 page)
2 June 2006Registered office changed on 02/06/06 from: berkeley house, 18 elmfield road bromley kent BR1 1LR (1 page)
4 August 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 August 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Location of debenture register (1 page)
3 August 2005Location of debenture register (1 page)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
14 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
14 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
26 August 2004Registered office changed on 26/08/04 from: berkley house 18 elmfield road bromley kent BR1 1LR (1 page)
26 August 2004Registered office changed on 26/08/04 from: berkley house 18 elmfield road bromley kent BR1 1LR (1 page)
13 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
13 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
21 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003Registered office changed on 07/10/03 from: 66 canterbury avenue sidcup kent DA15 9AS (1 page)
7 October 2003Registered office changed on 07/10/03 from: 66 canterbury avenue sidcup kent DA15 9AS (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
31 July 2003Incorporation (18 pages)
31 July 2003Incorporation (18 pages)