You are here: bizstats.co.uk > a-z index > 3 list > 39 list

39/41 Alderney Street Limited


Founded in 1986, 39/41 Alderney Street, classified under reg no. 02053862 is an active company. Currently registered at Flat 4 39/41 Alderney Street SW1V 4HH, the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely Catherine S., Phillip P. and Thomas D. and others. In addition one secretary - Phillip P. - is with the firm. Currently 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.

39/41 Alderney Street Limited Address / Contact

Office Address Flat 4 39/41 Alderney Street
Office Address2 London
Town
Post code SW1V 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02053862
Date of Incorporation Tue, 9th Sep 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Catherine S.

Position: Director

Appointed: 08 May 2015

Phillip P.

Position: Secretary

Appointed: 01 May 2012

Phillip P.

Position: Director

Appointed: 10 December 2010

Thomas D.

Position: Director

Appointed: 29 March 2007

Diana Y.

Position: Director

Appointed: 21 August 2000

Katherine T.

Position: Director

Appointed: 13 October 1998

Neil F.

Position: Director

Appointed: 01 September 1996

Glendower O.

Position: Director

Appointed: 27 January 1995

Mary-Jane O.

Position: Director

Appointed: 27 January 1995

Susan K.

Position: Director

Appointed: 24 April 2005

Resigned: 08 May 2015

Amanda G.

Position: Director

Appointed: 04 July 2003

Resigned: 20 October 2011

Clare B.

Position: Director

Appointed: 19 March 2002

Resigned: 01 March 2005

Emily B.

Position: Director

Appointed: 05 April 2001

Resigned: 24 January 2008

Katherine T.

Position: Secretary

Appointed: 13 October 1998

Resigned: 01 May 2012

Jane B.

Position: Director

Appointed: 11 July 1997

Resigned: 11 April 2003

Francoise F.

Position: Director

Appointed: 21 May 1997

Resigned: 10 December 2010

Robert H.

Position: Secretary

Appointed: 01 November 1996

Resigned: 12 October 1998

David A.

Position: Director

Appointed: 25 August 1995

Resigned: 21 August 2000

Cynthia M.

Position: Director

Appointed: 12 January 1995

Resigned: 01 December 1996

Susan L.

Position: Secretary

Appointed: 20 May 1993

Resigned: 01 December 1996

Simon P.

Position: Director

Appointed: 14 May 1992

Resigned: 01 December 1996

Ian S.

Position: Director

Appointed: 31 December 1991

Resigned: 14 November 1996

Allen B.

Position: Director

Appointed: 31 December 1991

Resigned: 20 May 1993

Susan L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 1996

Annie K.

Position: Director

Appointed: 31 December 1991

Resigned: 02 December 1996

Andrew M.

Position: Director

Appointed: 31 December 1991

Resigned: 25 August 1995

Katherine N.

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 1997

Miranda P.

Position: Director

Appointed: 31 December 1991

Resigned: 13 May 1992

Philip S.

Position: Director

Appointed: 31 December 1991

Resigned: 11 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 3541 3541 354       
Balance Sheet
Cash Bank On Hand  25 65327 47019 80719 39114 46316 77420 70829 094
Current Assets48 43837 48727 79029 36921 82521 28316 61018 72322 73931 214
Debtors1 8211 6022 1371 8992 0181 8922 1471 9492 0312 120
Other Debtors  2 1371 8992 0181 8922 1471 9492 0312 120
Cash Bank In Hand46 61735 88525 653       
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve1 3451 3451 345       
Shareholder Funds1 3541 3541 354       
Other
Creditors   28 01520 47119 92915 25617 36921 38529 860
Net Current Assets Liabilities1 3541 354 1 3541 3541 3541 3541 3541 3541 354
Number Shares Issued Fully Paid    9     
Other Creditors  26 43628 01520 47119 92915 25616 48121 38529 860
Par Value Share 11 1     
Trade Creditors Trade Payables       888  
Creditors Due Within One Year47 08436 13326 436       
Net Assets Liability Excluding Pension Asset Liability1 3541 354        
Number Shares Allotted 99       
Share Capital Allotted Called Up Paid999       
Total Assets Less Current Liabilities 1 3541 354       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements