Company Name124 Alderney Street Freehold Limited
DirectorsSarah Jane Rodgers and Caroline Joan Payne
Company StatusActive - Proposal to Strike off
Company Number07451807
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 2010(13 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sarah Jane Rodgers
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(7 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 15 Young Street
Kensington
London
W8 5EH
Director NameMrs Caroline Joan Payne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address2nd Floor 15 Young Street
Kensington
London
W8 5EH
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusCurrent
Appointed01 April 2013(2 years, 4 months after company formation)
Appointment Duration11 years
Correspondence Address15 Young Street (Second Floor)
Kensington
London
W8 5EH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr John Christopher Langham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old House
Milton On Stour
Gillingham
Dorset
SP8 5PX
Director NameMrs Mary Antonia Drummond
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address124 Alderney St
London
SW1V 4HA
Director NameMiss Susan Arnott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 2018)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 15 Young Street
Kensington
London
W8 5EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor 15 Young Street
Kensington
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 November 2022 (1 year, 4 months ago)
Next Return Due9 December 2023 (overdue)

Filing History

30 November 2022Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 30 November 2022 (1 page)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
14 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 April 2020Secretary's details changed for Blenheims Estate and Asset Management Limited on 27 April 2020 (1 page)
27 April 2020Secretary's details changed for Blenheims on 27 April 2020 (1 page)
13 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 January 2020Director's details changed for Mrs Sarah Jane Rodgers on 23 January 2020 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 August 2018Appointment of Mrs Caroline Joan Payne as a director on 15 August 2018 (2 pages)
24 July 2018Termination of appointment of Susan Arnott as a director on 24 July 2018 (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 November 2017Director's details changed for Mrs Sarah Jane Rogers on 7 November 2017 (2 pages)
8 November 2017Director's details changed for Mrs Sarah Jane Rodgers on 7 November 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 November 2017Director's details changed for Mrs Sarah Jane Rogers on 7 November 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 November 2017Director's details changed for Mrs Sarah Jane Rodgers on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Miss Susan Arnott on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Miss Susan Arnott on 7 November 2017 (2 pages)
13 March 2017Director's details changed for Miss Sarah Jane Langham on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Miss Sarah Jane Langham on 13 March 2017 (2 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 November 2015Annual return made up to 25 November 2015 no member list (3 pages)
25 November 2015Annual return made up to 25 November 2015 no member list (3 pages)
16 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
16 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 November 2014Annual return made up to 25 November 2014 no member list (3 pages)
28 November 2014Annual return made up to 25 November 2014 no member list (3 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 January 2014Annual return made up to 25 November 2013 no member list (4 pages)
7 January 2014Termination of appointment of Mary Drummond as a director (1 page)
7 January 2014Annual return made up to 25 November 2013 no member list (4 pages)
7 January 2014Termination of appointment of Mary Drummond as a director (1 page)
29 May 2013Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB United Kingdom on 29 May 2013 (1 page)
29 May 2013Appointment of Blenheims as a secretary (2 pages)
29 May 2013Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB United Kingdom on 29 May 2013 (1 page)
29 May 2013Appointment of Blenheims as a secretary (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 November 2012Annual return made up to 25 November 2012 no member list (4 pages)
28 November 2012Annual return made up to 25 November 2012 no member list (4 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 July 2012Termination of appointment of John Langham as a director (1 page)
5 July 2012Termination of appointment of John Langham as a director (1 page)
22 June 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
22 June 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
21 March 2012Appointment of Miss Susan Arnott as a director (2 pages)
21 March 2012Appointment of Miss Susan Arnott as a director (2 pages)
14 December 2011Annual return made up to 25 November 2011 no member list (4 pages)
14 December 2011Annual return made up to 25 November 2011 no member list (4 pages)
7 November 2011Appointment of Miss Sarah Jane Langham as a director (2 pages)
7 November 2011Appointment of Mrs Mary Antonia Drummond as a director (2 pages)
7 November 2011Appointment of Mrs Mary Antonia Drummond as a director (2 pages)
7 November 2011Appointment of Miss Sarah Jane Langham as a director (2 pages)
1 December 2010Appointment of Mr John Christopher Langham as a director (5 pages)
1 December 2010Appointment of Mr John Christopher Langham as a director (5 pages)
30 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
30 November 2010Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
30 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
30 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
30 November 2010Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
30 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
25 November 2010Incorporation (34 pages)
25 November 2010Incorporation (34 pages)