Company NameAldis Of Barking Limited
Company StatusActive
Company Number00407004
CategoryPrivate Limited Company
Incorporation Date27 March 1946(78 years, 1 month ago)
Previous NameBassett & Sons (Customs House) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLinda Irene Aldis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(74 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHuret Lodge Le Huret
St. Anne
Alderney
GY9 3TR
Director NameLeslie Frederick Aldis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(74 years, 1 month after company formation)
Appointment Duration4 years
RoleProperty Developer
Country of ResidenceGuernsey
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameDavid Arthur Benton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(74 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameLeslie Frederick Aldis
NationalityBritish
StatusResigned
Appointed07 October 1992(46 years, 6 months after company formation)
Appointment Duration6 months (resigned 09 April 1993)
RoleCompany Director
Correspondence Address3 Petre Close
Ingatestone
Essex
CM4 9SX
Director NameLinda Irene Aldis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(46 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address3 Petre Close
Ingatestone
Essex
CM4 9SX
Secretary NameLeslie Frederick Aldis
NationalityBritish
StatusResigned
Appointed07 October 1992(46 years, 6 months after company formation)
Appointment Duration6 months (resigned 09 April 1993)
RoleCompany Director
Correspondence Address3 Petre Close
Ingatestone
Essex
CM4 9SX
Director NameMr Graham Leslie Aldis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(47 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address3 Guys Farm St Johns Road
Writtle
Chelmsford
Essex
CM1 3EP
Secretary NameMr Graham Leslie Aldis
NationalityBritish
StatusResigned
Appointed09 April 1993(47 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address3 Guys Farm St Johns Road
Writtle
Chelmsford
Essex
CM1 3EP
Secretary NameMr Norman Edward Ewen
NationalityBritish
StatusResigned
Appointed05 August 1998(52 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 January 1999)
RoleCompany Director
Correspondence Address45 Chestnut Avenue
Grays
Essex
RM16 2UH
Secretary NameJane Sylvia Alltimes
NationalityBritish
StatusResigned
Appointed12 January 1999(52 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressLawfords Cottage
Lower Littleworth, Amberley
Stroud
Gloucestershire
GL5 5AW
Wales
Secretary NameJane Sylvia Alltimes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(52 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressLawfords Cottage
Lower Littleworth, Amberley
Stroud
Gloucestershire
GL5 5AW
Wales
Secretary NameCarol Ann Slade
NationalityBritish
StatusResigned
Appointed07 July 2000(54 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 July 2001)
RoleCompany Director
Correspondence Address3 Aldwick Close
London
SE9 3UE
Director NameJane Sylvia Alltimes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(55 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressLawfords Cottage
Lower Littleworth, Amberley
Stroud
Gloucestershire
GL5 5AW
Wales
Secretary NameNigel Robert Alltimes
NationalityBritish
StatusResigned
Appointed29 April 2004(58 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressLawfords Cottage
Lower Littleworth, Amberley
Stroud
Gloucestershire
GL5 5AW
Wales
Secretary NameLeslie Frederick Aldis
NationalityBritish
StatusResigned
Appointed31 October 2006(60 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address3 Petre Close
Ingatestone
Essex
CM4 9SX
Director NameMs Eileen Mary Warren
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(63 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh 211 Tuddenham Road
Ipswich
Suffolk
IP4 3BE
Director NameMrs Jane Sylvia Alltimes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(63 years after company formation)
Appointment Duration11 years (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
Secretary NameMs Eileen Mary Warren
NationalityBritish
StatusResigned
Appointed30 March 2009(63 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh 211 Tuddenham Road
Ipswich
Suffolk
IP4 3BE
Director NameMr Nigel Robert Alltimes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(65 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
Secretary NameMrs Jane Sylvia Alltimes
StatusResigned
Appointed12 February 2012(65 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 April 2020)
RoleCompany Director
Correspondence AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP

Contact

Websitealdi.co.uk

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £1Linda Irene Aldis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,872,534
Cash£98,084
Current Liabilities£1,744,432

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

22 January 1991Delivered on: 23 January 1991
Satisfied on: 5 June 1999
Persons entitled: Leslie Frederick Aldis

Classification: Legal charge
Secured details: 75,000.
Particulars: Unit 8 - 32 thames road barking essex.
Fully Satisfied
23 November 1990Delivered on: 27 November 1990
Satisfied on: 7 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 earlham grove forest gate l/b of newham title egl 207246 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1989Delivered on: 14 November 1989
Satisfied on: 15 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 September 1989Delivered on: 11 October 1989
Satisfied on: 7 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 merrielands industrial estate in the l/b of barking & dagenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1987Delivered on: 30 July 1987
Satisfied on: 15 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 July 1987Delivered on: 30 July 1987
Satisfied on: 7 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot no 4 merrielands industrial estate, ripple road, dagenham, essex. Title no egl 11977, and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1985Delivered on: 14 November 1985
Persons entitled: Chancery Securities PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1)32 thames road, barking, essex. Title no ngl 48622 (2) 321-327 (odd nos) barking road, plaistow E13. Title no egl 11594 and all buildings fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1983Delivered on: 24 May 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
18 May 2006Delivered on: 20 May 2006
Satisfied on: 15 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of chelmsford rpad dunmow t/n EX379680. See the mortgage charge document for full details.
Fully Satisfied
31 July 2001Delivered on: 6 August 2001
Satisfied on: 7 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and industrial units hoblongs industrial estate chelmsford road great dunmow essex title number EX379680. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 December 2000Delivered on: 13 December 2000
Satisfied on: 12 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as greylands farm white roding chelmsford essex title number EX604413 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 June 2000Delivered on: 23 June 2000
Satisfied on: 15 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 61-71 high st,waltham cross; t/no HD18469. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 September 1999Delivered on: 5 October 1999
Satisfied on: 15 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: õL/h property unit 6 haslemere business centre lincoln way enfield middlesex t/n EGL377653. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 October 1998Delivered on: 30 October 1998
Satisfied on: 15 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 petre close ingatestone essex t/n EX179111. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 October 1998Delivered on: 19 October 1998
Satisfied on: 15 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 September 1991Delivered on: 1 October 1991
Satisfied on: 7 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176/178 hornchurch road hornchurch, havering title no egl 61198 and ex 114 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1991Delivered on: 1 October 1991
Satisfied on: 7 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at st erkenwalds road, barking, barking and dagenham title no: egl 285093 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1991Delivered on: 31 May 1991
Satisfied on: 5 June 1999
Persons entitled: Leslie Frederick Aldis

Classification: Legal charge
Secured details: 342,880.00.
Particulars: Jacksons builders yard st erkenwalds road barking essex.
Fully Satisfied
9 September 1980Delivered on: 19 September 1980
Satisfied on: 28 May 1999
Persons entitled: Midland Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 321-327 barking road plaistow london E13 title no. Egl 11594 together with all fixtures present & future.
Fully Satisfied
12 March 2014Delivered on: 14 March 2014
Persons entitled: Fremaud Investments Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of chelmsford road dunmow t/no EX379680.
Outstanding

Filing History

13 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
14 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
17 March 2022Cessation of Linda Irene Aldis as a person with significant control on 23 February 2022 (1 page)
17 March 2022Cessation of Leslie Frederick Aldis as a person with significant control on 23 February 2022 (1 page)
17 March 2022Notification of a person with significant control statement (2 pages)
26 November 2021Change of details for Linda Irene Aldis as a person with significant control on 22 November 2021 (2 pages)
26 November 2021Notification of Leslie Frederick Aldis as a person with significant control on 22 November 2021 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
10 August 2020Appointment of David Arthur Benton as a director on 4 August 2020 (2 pages)
14 April 2020Termination of appointment of Jane Sylvia Alltimes as a secretary on 8 April 2020 (1 page)
14 April 2020Termination of appointment of Nigel Robert Alltimes as a director on 8 April 2020 (1 page)
14 April 2020Appointment of Leslie Frederick Aldis as a director on 8 April 2020 (2 pages)
14 April 2020Termination of appointment of Jane Sylvia Alltimes as a director on 8 April 2020 (1 page)
14 April 2020Appointment of Linda Irene Aldis as a director on 8 April 2020 (2 pages)
9 April 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
19 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
3 April 2018Secretary's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 (1 page)
3 April 2018Director's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 (2 pages)
3 April 2018Director's details changed for Mr Nigel Robert Alltimes on 31 March 2018 (2 pages)
23 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8,000
(5 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8,000
(5 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 March 2015Satisfaction of charge 18 in full (4 pages)
7 March 2015Satisfaction of charge 18 in full (4 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8,000
(5 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8,000
(5 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 March 2014Satisfaction of charge 19 in full (4 pages)
15 March 2014Satisfaction of charge 16 in full (4 pages)
15 March 2014Satisfaction of charge 13 in full (4 pages)
15 March 2014Satisfaction of charge 15 in full (4 pages)
15 March 2014Satisfaction of charge 15 in full (4 pages)
15 March 2014Satisfaction of charge 14 in full (4 pages)
15 March 2014Satisfaction of charge 16 in full (4 pages)
15 March 2014Satisfaction of charge 7 in full (4 pages)
15 March 2014Satisfaction of charge 19 in full (4 pages)
15 March 2014Satisfaction of charge 13 in full (4 pages)
15 March 2014Satisfaction of charge 5 in full (4 pages)
15 March 2014Satisfaction of charge 7 in full (4 pages)
15 March 2014Satisfaction of charge 5 in full (4 pages)
15 March 2014Satisfaction of charge 14 in full (4 pages)
14 March 2014Registration of charge 004070040020 (8 pages)
14 March 2014Registration of charge 004070040020 (8 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8,000
(5 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8,000
(5 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8,000
(5 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (9 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (9 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
2 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
22 February 2012Termination of appointment of Eileen Warren as a director (1 page)
22 February 2012Appointment of Mrs Jane Sylvia Alltimes as a secretary (2 pages)
22 February 2012Appointment of Mr Nigel Robert Alltimes as a director (2 pages)
22 February 2012Termination of appointment of Eileen Warren as a director (1 page)
22 February 2012Termination of appointment of Eileen Warren as a secretary (1 page)
22 February 2012Termination of appointment of Eileen Warren as a secretary (1 page)
22 February 2012Appointment of Mr Nigel Robert Alltimes as a director (2 pages)
22 February 2012Appointment of Mrs Jane Sylvia Alltimes as a secretary (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
18 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
27 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
11 May 2009Director and secretary appointed eileen mary warren (2 pages)
11 May 2009Director appointed jane sylvia alltimes (3 pages)
11 May 2009Director appointed jane sylvia alltimes (3 pages)
11 May 2009Appointment terminated secretary leslie aldis (1 page)
11 May 2009Director and secretary appointed eileen mary warren (2 pages)
11 May 2009Appointment terminated director linda aldis (1 page)
11 May 2009Appointment terminated director linda aldis (1 page)
11 May 2009Appointment terminated secretary leslie aldis (1 page)
27 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
27 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
17 October 2008Return made up to 07/10/08; full list of members (3 pages)
17 October 2008Return made up to 07/10/08; full list of members (3 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
5 December 2007Return made up to 07/10/07; full list of members (2 pages)
5 December 2007Return made up to 07/10/07; full list of members (2 pages)
21 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
21 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
2 November 2006Return made up to 07/10/06; full list of members (2 pages)
2 November 2006Return made up to 07/10/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2006Accounts for a small company made up to 30 April 2005 (7 pages)
3 June 2006Accounts for a small company made up to 30 April 2005 (7 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
2 November 2005Return made up to 07/10/05; full list of members (2 pages)
2 November 2005Return made up to 07/10/05; full list of members (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (14 pages)
3 March 2005Full accounts made up to 30 April 2004 (14 pages)
17 November 2004Return made up to 07/10/04; full list of members (6 pages)
17 November 2004Return made up to 07/10/04; full list of members (6 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
31 January 2004Full accounts made up to 30 April 2003 (13 pages)
31 January 2004Full accounts made up to 30 April 2003 (13 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
22 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Registered office changed on 16/05/03 from: 1 town quay wharf abbey road barking essex IG11 7BZ (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1 town quay wharf abbey road barking essex IG11 7BZ (1 page)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
18 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
18 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
15 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
11 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
6 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
30 October 2000Return made up to 07/10/00; full list of members (6 pages)
30 October 2000Return made up to 07/10/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
23 June 2000Particulars of mortgage/charge (5 pages)
23 June 2000Particulars of mortgage/charge (5 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
4 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
22 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/02/99
(1 page)
1 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/02/99
(1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 November 1998Return made up to 07/10/98; change of members (6 pages)
24 November 1998Return made up to 07/10/98; change of members (6 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
28 August 1998Secretary resigned;director resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: 3RD floor, city house 9 cranbrook road ilford essex IG1 4EA (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: 3RD floor, city house 9 cranbrook road ilford essex IG1 4EA (1 page)
28 August 1998Secretary resigned;director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 December 1997Return made up to 07/10/97; full list of members (5 pages)
5 December 1997Return made up to 07/10/97; full list of members (5 pages)
3 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 December 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 December 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 December 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 October 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 October 1990Memorandum and Articles of Association (15 pages)
1 October 1990Memorandum and Articles of Association (15 pages)