Cavendish Square
London
W1G 9DQ
Director Name | Mrs Jane Lepori |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 17 Via Probello Pregassona Ticino 6963 |
Director Name | Miss Jane Stapleton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 2014) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | 67 Eleftherias Street Parekklisia Limassol 4520 |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Correspondence Address | Westbury 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 July 2020) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 7a High Street Barnet EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Aldersbrook Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,344 |
Cash | £253,711 |
Current Liabilities | £1,380,001 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (3 pages) |
---|---|
27 July 2020 | Registered office address changed from 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ to 7a High Street Barnet EN5 5UE on 27 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Lea Secretaries Limited as a secretary on 22 July 2020 (1 page) |
25 November 2019 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Jane Lepori as a director on 28 October 2019 (1 page) |
31 October 2019 | Appointment of Ms Patrizia Iraldi as a director on 28 October 2019 (2 pages) |
31 October 2019 | Change of details for Ms Patrizia Iraldi as a person with significant control on 1 August 2019 (2 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2014 | Termination of appointment of Jane Stapleton as a director (1 page) |
4 June 2014 | Termination of appointment of Jane Stapleton as a director (1 page) |
3 January 2014 | Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 January 2014 (1 page) |
3 January 2014 | Appointment of Lea Secretaries Limited as a secretary (2 pages) |
3 January 2014 | Appointment of Lea Secretaries Limited as a secretary (2 pages) |
3 January 2014 | Appointment of Jane Stapleton as a director (2 pages) |
3 January 2014 | Appointment of Jane Stapleton as a director (2 pages) |
18 December 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
18 December 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|