52 ALDERNEY STREET LIMITED

Hellopages » Greater London » Westminster » SW1V 4EX

Company number 03089500
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address 52 ALDERNEY STREET, LONDON, SW1V 4EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Confirmation statement made on 9 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of 52 ALDERNEY STREET LIMITED are www.52alderneystreet.co.uk, and www.52-alderney-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.52 Alderney Street Limited is a Private Limited Company. The company registration number is 03089500. 52 Alderney Street Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of 52 Alderney Street Limited is 52 Alderney Street London Sw1v 4ex. . FINDLAY, Deborah Joan is a Secretary of the company. BERRIDGE, Annabel Sophie is a Director of the company. CLARK, Simon Phillip is a Director of the company. SHOPLAND, Geoffrey Michael is a Director of the company. Secretary HARRIS, Bridget Emma has been resigned. Secretary HOLLANDS, Jason has been resigned. Secretary HUGHES, Aleksandra has been resigned. Secretary MACEWAN, Andrew Charles Burrell has been resigned. Secretary MAGEE, Roisin Ann has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DOVE, Lucy Mary has been resigned. Director HARRIS, Alexander Jonathan has been resigned. Director HOLLANDS, Jason has been resigned. Director HUGHES, Aleksandra has been resigned. Director MAGEE, Roisin Ann has been resigned. Director SHOPLAND, Geoffrey Michael has been resigned. Director SHOPLAND, Rebecca Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


52 alderney street Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FINDLAY, Deborah Joan
Appointed Date: 22 October 2011

Director
BERRIDGE, Annabel Sophie
Appointed Date: 11 January 2007
39 years old

Director
CLARK, Simon Phillip
Appointed Date: 22 October 2011
66 years old

Director
SHOPLAND, Geoffrey Michael
Appointed Date: 24 April 2006
78 years old

Resigned Directors

Secretary
HARRIS, Bridget Emma
Resigned: 16 July 1999
Appointed Date: 09 August 1995

Secretary
HOLLANDS, Jason
Resigned: 24 August 2011
Appointed Date: 20 February 2006

Secretary
HUGHES, Aleksandra
Resigned: 16 February 2004
Appointed Date: 09 June 2000

Secretary
MACEWAN, Andrew Charles Burrell
Resigned: 09 June 2000
Appointed Date: 19 July 1999

Secretary
MAGEE, Roisin Ann
Resigned: 05 June 2006
Appointed Date: 16 February 2004

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Director
DOVE, Lucy Mary
Resigned: 09 June 2000
Appointed Date: 09 August 1995
56 years old

Director
HARRIS, Alexander Jonathan
Resigned: 19 July 1999
Appointed Date: 09 August 1995
58 years old

Director
HOLLANDS, Jason
Resigned: 24 August 2011
Appointed Date: 05 August 2004
56 years old

Director
HUGHES, Aleksandra
Resigned: 16 February 2004
Appointed Date: 01 August 1999
59 years old

Director
MAGEE, Roisin Ann
Resigned: 21 February 2006
Appointed Date: 09 June 2000
61 years old

Director
SHOPLAND, Geoffrey Michael
Resigned: 19 July 2001
Appointed Date: 09 August 1995
78 years old

Director
SHOPLAND, Rebecca Helen
Resigned: 24 April 2006
Appointed Date: 17 July 2001
49 years old

Persons With Significant Control

Mr Simon Phillip Clark
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annabel Sophie Berridge
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Michael Shopland
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

52 ALDERNEY STREET LIMITED Events

27 Aug 2016
Confirmation statement made on 27 August 2016 with updates
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
02 May 2016
Accounts for a dormant company made up to 31 August 2015
12 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3

03 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 65 more events
25 May 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 May 1997
Accounts for a dormant company made up to 31 August 1996
13 Oct 1996
Return made up to 09/08/96; full list of members
31 Oct 1995
Secretary resigned;new secretary appointed
09 Aug 1995
Incorporation