ALBERON SERVICES LIMITED
Overview
| Company Name | ALBERON SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02802006 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALBERON SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELMORE ASSET MANAGEMENT LIMITED | Jan 27, 1994 | Jan 27, 1994 |
| ALBERDALE ASSET MANAGEMENT LIMITED | May 18, 1993 | May 18, 1993 |
| WISERAISE COMPANY LIMITED | Mar 22, 1993 | Mar 22, 1993 |
What are the latest accounts for ALBERON SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for ALBERON SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for ALBERON SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 30, 2024 | 3 pages | AA | ||||||||||
Appointment of Mrs Naomi Goldring as a director on Dec 25, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Jun 30, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adrian Goldring as a secretary on Apr 30, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hilary Spivey as a secretary on Apr 30, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of ALBERON SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDRING, Adrian | Secretary | 3 Brampton Lane Hendon NW4 4AB London Chancellors House England | 282881670001 | |||||||
| GOLDRING, Charles Alfred | Director | 3 Brampton Lane Hendon NW4 4AB London Chancellors House England | United Kingdom | British | 137817280001 | |||||
| GOLDRING, Howard David | Director | 3 Brampton Lane Hendon NW4 4AB London Chancellors House England | United Kingdom | British | 147021670001 | |||||
| GOLDRING, Naomi | Director | 3 Brampton Lane Hendon NW4 4AB London Chancellors House England | Israel | British | 343866420001 | |||||
| AARONBERG, Philip | Secretary | 18 Allandale Avenue Finchley N3 3PJ London | British | 6797160001 | ||||||
| BURNETT RAE, Jeremy Alexander James Fraser | Secretary | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | British | 22682360001 | ||||||
| GOLDRING, Charles Alfred | Secretary | Mulberry Close Hendon NW4 1QN London Flat 2 Courtney House | British | 137817280001 | ||||||
| KING, Georgina | Secretary | 51 Oxford Road Ealing W5 3SR London | British | 37518220002 | ||||||
| SHAH, Sharon Rina | Secretary | 50 Woodside Gardens Tottenham N17 6UW London | British | 56968790001 | ||||||
| SPIVEY, Hilary | Secretary | Holders Hill Crescent NW4 1ND London 36 England | British | 1846560001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AARONBERG, Philip | Director | 18 Allandale Avenue Finchley N3 3PJ London | England | British | 6797160001 | |||||
| BAILEY, David John | Director | 109 Baker Street W1U 6RP London 4th Floor United Kingdom | United Kingdom | British | 2914140001 | |||||
| BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | 22682360001 | |||||
| BURNS, Angela | Director | 299 Alexandra Park Road N22 7BP London | United Kingdom | British | 68939860001 | |||||
| MARSHALL, John Leslie | Director | 66 Sandringham Gardens N12 0PJ London | British | 102505200001 | ||||||
| SWEETBAUM, Henry Alan | Director | 11 Park Village West NW1 4AE London | United Kingdom | American | 10349960001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ALBERON SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Delmore Holdings Limited | Apr 06, 2016 | Harmood Grove NW1 8DH London 7 England | No | ||||
| |||||||
Natures of Control
| |||||||
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