About

Registered Number: 02891998
Date of Incorporation: 27/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 7 Harmood Grove, London, NW1 8DH,

 

Founded in 1994, Alberon Holdings Ltd has its registered office in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDRING, Howard David 27 January 1994 - 1
GOLDRING, Charles Alfred 02 November 2004 09 January 2007 1
Secretary Name Appointed Resigned Total Appointments
GOLDRING, Naomi Rachel 16 December 1997 - 1
SPIVEY, Hilary 25 April 2017 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 August 2020
CONNOT - N/A 21 August 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 30 May 2017
AD01 - Change of registered office address 30 May 2017
AP03 - Appointment of secretary 26 April 2017
CS01 - N/A 08 February 2017
RESOLUTIONS - N/A 29 December 2016
CONNOT - N/A 29 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH03 - Change of particulars for secretary 15 June 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 06 July 2011
DISS40 - Notice of striking-off action discontinued 19 April 2011
DISS16(SOAS) - N/A 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 27 February 2008
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 14 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2007
353 - Register of members 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 23 June 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 13 March 2003
AA - Annual Accounts 13 March 2003
363a - Annual Return 05 February 2003
363a - Annual Return 03 April 2002
287 - Change in situation or address of Registered Office 04 December 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 11 February 2000
363s - Annual Return 07 February 2000
363s - Annual Return 18 March 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 13 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 27 February 1996
287 - Change in situation or address of Registered Office 13 February 1996
288 - N/A 12 February 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 14 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 27 May 1994
288 - N/A 24 March 1994
88(2)P - N/A 24 March 1994
288 - N/A 18 February 1994
NEWINC - New incorporation documents 27 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.