ALBERON SERVICES LIMITED

ALBERON SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALBERON SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02802006
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALBERON SERVICES LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is ALBERON SERVICES LIMITED located?

    Registered Office Address
    Chancellors House 3 Brampton Lane
    Hendon
    NW4 4AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBERON SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELMORE ASSET MANAGEMENT LIMITEDJan 27, 1994Jan 27, 1994
    ALBERDALE ASSET MANAGEMENT LIMITEDMay 18, 1993May 18, 1993
    WISERAISE COMPANY LIMITEDMar 22, 1993Mar 22, 1993

    What are the latest accounts for ALBERON SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 30, 2024

    What is the status of the latest confirmation statement for ALBERON SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for ALBERON SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 30, 2024

    3 pagesAA

    Appointment of Mrs Naomi Goldring as a director on Dec 25, 2025

    2 pagesAP01

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 36 Holders Hill Crescent London NW4 1nd England to Chancellors House 3 Brampton Lane Hendon London NW4 4AB on May 16, 2024

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Jun 30, 2022 to Dec 30, 2022

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Goldring as a secretary on Apr 30, 2021

    2 pagesAP03

    Termination of appointment of Hilary Spivey as a secretary on Apr 30, 2021

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Registered office address changed from 7 Harmood Grove London NW1 8DH England to 36 Holders Hill Crescent London NW4 1nd on Oct 13, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of ALBERON SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDRING, Adrian
    3 Brampton Lane
    Hendon
    NW4 4AB London
    Chancellors House
    England
    Secretary
    3 Brampton Lane
    Hendon
    NW4 4AB London
    Chancellors House
    England
    282881670001
    GOLDRING, Charles Alfred
    3 Brampton Lane
    Hendon
    NW4 4AB London
    Chancellors House
    England
    Director
    3 Brampton Lane
    Hendon
    NW4 4AB London
    Chancellors House
    England
    United KingdomBritish137817280001
    GOLDRING, Howard David
    3 Brampton Lane
    Hendon
    NW4 4AB London
    Chancellors House
    England
    Director
    3 Brampton Lane
    Hendon
    NW4 4AB London
    Chancellors House
    England
    United KingdomBritish147021670001
    GOLDRING, Naomi
    3 Brampton Lane
    Hendon
    NW4 4AB London
    Chancellors House
    England
    Director
    3 Brampton Lane
    Hendon
    NW4 4AB London
    Chancellors House
    England
    IsraelBritish343866420001
    AARONBERG, Philip
    18 Allandale Avenue
    Finchley
    N3 3PJ London
    Secretary
    18 Allandale Avenue
    Finchley
    N3 3PJ London
    British6797160001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Secretary
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    British22682360001
    GOLDRING, Charles Alfred
    Mulberry Close
    Hendon
    NW4 1QN London
    Flat 2 Courtney House
    Secretary
    Mulberry Close
    Hendon
    NW4 1QN London
    Flat 2 Courtney House
    British137817280001
    KING, Georgina
    51 Oxford Road
    Ealing
    W5 3SR London
    Secretary
    51 Oxford Road
    Ealing
    W5 3SR London
    British37518220002
    SHAH, Sharon Rina
    50 Woodside Gardens
    Tottenham
    N17 6UW London
    Secretary
    50 Woodside Gardens
    Tottenham
    N17 6UW London
    British56968790001
    SPIVEY, Hilary
    Holders Hill Crescent
    NW4 1ND London
    36
    England
    Secretary
    Holders Hill Crescent
    NW4 1ND London
    36
    England
    British1846560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AARONBERG, Philip
    18 Allandale Avenue
    Finchley
    N3 3PJ London
    Director
    18 Allandale Avenue
    Finchley
    N3 3PJ London
    EnglandBritish6797160001
    BAILEY, David John
    109 Baker Street
    W1U 6RP London
    4th Floor
    United Kingdom
    Director
    109 Baker Street
    W1U 6RP London
    4th Floor
    United Kingdom
    United KingdomBritish2914140001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Director
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    United KingdomBritish22682360001
    BURNS, Angela
    299 Alexandra Park Road
    N22 7BP London
    Director
    299 Alexandra Park Road
    N22 7BP London
    United KingdomBritish68939860001
    MARSHALL, John Leslie
    66 Sandringham Gardens
    N12 0PJ London
    Director
    66 Sandringham Gardens
    N12 0PJ London
    British102505200001
    SWEETBAUM, Henry Alan
    11 Park Village West
    NW1 4AE London
    Director
    11 Park Village West
    NW1 4AE London
    United KingdomAmerican10349960001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ALBERON SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Delmore Holdings Limited
    Harmood Grove
    NW1 8DH London
    7
    England
    Apr 06, 2016
    Harmood Grove
    NW1 8DH London
    7
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0