Cavendish Square
London
W1G 9DQ
Director Name | Mr Filippo Tenderini |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 April 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W16 9DQ |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | 67 Eleftherias Street Parekklisia Limassol 4520 Cyprus |
Director Name | Mr Richard John Hogan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Mr Filippo Tenderini |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Philippe Levasseur |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mrs Annette Claire Hogan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Tobrown Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2014) |
Correspondence Address | 22 Welbeck Street London W1G 8EF |
Registered Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Aldersbrook Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £592,921 |
Cash | £368,933 |
Current Liabilities | £543,525 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
4 March 2021 | Amended total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
23 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 October 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Termination of appointment of Philippe Levasseur as a director on 29 February 2016 (1 page) |
21 April 2016 | Termination of appointment of Philippe Levasseur as a director on 29 February 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 July 2015 | Termination of appointment of Annette Claire Hogan as a director on 19 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Annette Claire Hogan as a director on 19 June 2015 (1 page) |
30 April 2015 | Appointment of Mrs Annette Claire Hogan as a director on 29 April 2015 (2 pages) |
30 April 2015 | Appointment of Filippo Tenderini as a director on 29 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Richard John Hogan as a director on 29 April 2015 (1 page) |
30 April 2015 | Appointment of Mrs Annette Claire Hogan as a director on 29 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Richard John Hogan as a director on 29 April 2015 (1 page) |
30 April 2015 | Appointment of Filippo Tenderini as a director on 29 April 2015 (2 pages) |
13 October 2014 | Termination of appointment of Filippo Tenderini as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Filippo Tenderini as a director on 13 October 2014 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 June 2014 | Director's details changed for Filippo Tenderini on 18 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Filippo Tenderini on 18 June 2014 (2 pages) |
8 May 2014 | Termination of appointment of Tobrown Limited as a director (1 page) |
8 May 2014 | Termination of appointment of Tobrown Limited as a director (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 March 2014 | Appointment of Stephanie Lebrun as a director (2 pages) |
20 March 2014 | Appointment of Stephanie Lebrun as a director (2 pages) |
20 March 2014 | Appointment of Philippe Levasseur as a director (2 pages) |
20 March 2014 | Appointment of Philippe Levasseur as a director (2 pages) |
8 November 2013 | Appointment of Filippo Tenderini as a director (2 pages) |
8 November 2013 | Appointment of Filippo Tenderini as a director (2 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
3 June 2009 | Appointment terminated director jamie thompson (1 page) |
3 June 2009 | Director appointed tobrown LIMITED (2 pages) |
3 June 2009 | Director appointed tobrown LIMITED (2 pages) |
3 June 2009 | Appointment terminated director jamie thompson (1 page) |
12 November 2008 | Director's change of particulars / richard hogan / 10/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / richard hogan / 10/11/2008 (1 page) |
5 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / jamie thompson / 20/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / jamie thompson / 20/03/2008 (1 page) |
4 March 2008 | Director appointed richard john hogan (1 page) |
4 March 2008 | Director appointed richard john hogan (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
25 July 2007 | Incorporation (16 pages) |
25 July 2007 | Incorporation (16 pages) |