You are here: bizstats.co.uk > a-z index > 8 list

85 Alderney Street (management) Limited BOREHAMWOOD


Founded in 1991, 85 Alderney Street (management), classified under reg no. 02640399 is an active company. Currently registered at First Floor Lumiere WD6 1JH, Borehamwood the company has been in the business for thirty three years. Its financial year was closed on 30th December and its latest financial statement was filed on December 30, 2022.

At present there are 4 directors in the the company, namely Janet W., Gabriella G. and Mary F. and others. In addition one secretary - Andreas D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

85 Alderney Street (management) Limited Address / Contact

Office Address First Floor Lumiere
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02640399
Date of Incorporation Fri, 23rd Aug 1991
Industry Residents property management
End of financial Year 30th December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Andreas D.

Position: Secretary

Appointed: 01 May 2016

Janet W.

Position: Director

Appointed: 16 September 2015

Gabriella G.

Position: Director

Appointed: 25 September 2008

Mary F.

Position: Director

Appointed: 16 April 2007

Stuart W.

Position: Director

Appointed: 09 August 2001

Charlotte Z.

Position: Secretary

Appointed: 14 December 2015

Resigned: 01 May 2016

Anna W.

Position: Secretary

Appointed: 01 August 2011

Resigned: 14 December 2015

Katherine P.

Position: Director

Appointed: 24 April 2007

Resigned: 03 August 2011

Mary F.

Position: Secretary

Appointed: 16 April 2007

Resigned: 01 August 2011

Anna W.

Position: Secretary

Appointed: 14 December 2006

Resigned: 08 June 2007

Anna W.

Position: Director

Appointed: 14 December 2006

Resigned: 16 September 2015

Amy K.

Position: Director

Appointed: 01 September 2002

Resigned: 09 September 2008

Arthur W.

Position: Secretary

Appointed: 01 June 2000

Resigned: 15 December 2006

Arthur W.

Position: Director

Appointed: 01 June 2000

Resigned: 15 December 2006

Melanie J.

Position: Director

Appointed: 01 June 2000

Resigned: 04 June 2004

Stuart W.

Position: Secretary

Appointed: 15 October 1997

Resigned: 01 June 2000

Susan P.

Position: Secretary

Appointed: 01 June 1995

Resigned: 15 October 1997

Bernadette W.

Position: Director

Appointed: 01 June 1995

Resigned: 01 June 2000

Gordon R.

Position: Director

Appointed: 22 November 1994

Resigned: 01 June 2000

Jaqueline D.

Position: Director

Appointed: 01 December 1993

Resigned: 01 September 2002

David R.

Position: Director

Appointed: 23 August 1992

Resigned: 15 October 1997

Ian P.

Position: Director

Appointed: 23 August 1992

Resigned: 30 November 1993

Timothy C.

Position: Director

Appointed: 23 August 1992

Resigned: 21 November 1994

Amanda J.

Position: Director

Appointed: 23 August 1992

Resigned: 31 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-302021-12-302022-12-30
Net Worth424424       
Balance Sheet
Cash Bank On Hand  5 9825 8698 65211 32315 8737 6885 705
Current Assets 4 0265 982      
Net Assets Liabilities  424424424424424424424
Property Plant Equipment  3 5003 5003 5003 5003 5003 5003 500
Debtors3 750        
Intangible Fixed Assets3 500        
Tangible Fixed Assets3 5003 500       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve420420       
Shareholder Funds424424       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 6025 558      
Average Number Employees During Period     4   
Creditors 3 5009 0588 94511 72814 39918 94910 7648 781
Fixed Assets 3 5003 500      
Net Current Assets Liabilities-3 076-3 0762 482-3 076-3 076-3 076-3 076-3 076-3 076
Other Creditors  9 0588 94511 72814 39918 94910 7648 781
Property Plant Equipment Gross Cost   3 5003 5003 5003 5003 5003 500
Total Assets Less Current Liabilities424424424424424424424424424
Cash Bank5 6344 026       
Creditors Due Within One Year12 4607 102       
Number Shares Allotted44       
Par Value Share 1       
Share Capital Allotted Called Up Paid-4-4       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 18th, September 2023
Free Download (5 pages)

Company search

Advertisements