Company NameAlderney Construction (1954) Limited
Company StatusActive
Company Number00534788
CategoryPrivate Limited Company
Incorporation Date23 June 1954(69 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Ivor Michael Bacal
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Perrins Lane
London
NW3 1QY
Director NameMrs Zelda Bacal
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Perrins Lane
London
NW3 1QY
Secretary NameMrs Zelda Bacal
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Perrins Lane
London
NW3 1QY
Director NameMr Richard Simon Bacal
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(62 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Perrins Lane
London
NW3 1QY
Director NameMrs Annabelle Bacal
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(65 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE

Contact

Telephone01222465888
Telephone regionUnknown

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1Annabelle Enterprises LTD
99.00%
Ordinary
1 at £1J.i.m. Bacal
1.00%
Ordinary

Financials

Year2014
Net Worth£1,940,921
Cash£318,893
Current Liabilities£140,373

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

19 February 1991Delivered on: 6 March 1991
Persons entitled: Coutts & Company

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 willisdown trading estate bournemouth and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 September 1989Delivered on: 3 October 1989
Persons entitled: Coutts & Co.

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 t/n dt 128881 k/a unit 5A wallisdown road, bournemouth, dorset. And or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 September 1985Delivered on: 16 September 1985
Persons entitled: Coutts Finance Co.

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 unit 2 also 3, 4, 5 and 5A trading estate wallisdown road, bournemouth dorset tn: hp 13751. (for full details see doc no m 75).
Outstanding
18 December 1984Delivered on: 21 December 1984
Persons entitled: Sun Life Assurance Company of Canada

Classification: Further charge
Secured details: £39,200 and all other moneys due or to become due from the company to the chargee supplemental to the first charge dated 3/5/66.
Particulars: F/H premises k/a unit 1, 506 wallisdown road (formerly k/a 1 trading estate, wallisdown road) bournemouth dorset.
Outstanding
24 September 1965Delivered on: 31 March 1971
Persons entitled: The Scottish Widows Fund and Life Assurance Society

Classification: Legal charge
Secured details: £14,000 (owing).
Particulars: 903 ringwood road bournemouth hants. Hp 70919.
Outstanding
19 October 1964Delivered on: 31 March 1971
Persons entitled: The Scottish Windows Fund and Life Assurance Society

Classification: Legal charge
Secured details: £35,000 (owing).
Particulars: 905 ringwood road, bournemouth, hants. Hp 33218.
Outstanding
16 August 1960Delivered on: 22 August 1960
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Land at rear of northdown hill school (thatchun gardens) cliftonville, k ent title no k 101119.
Outstanding
19 February 1991Delivered on: 6 March 1991
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 wallisdown trading est aforesaid and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1991Delivered on: 6 March 1991
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 wallisdown trading est, aforesaid and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1991Delivered on: 6 March 1991
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 wallisdown trading est, bournemouth and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1991Delivered on: 6 March 1991
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 wallisdown trading estate aforesaid and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 1959Delivered on: 22 December 1959
Persons entitled: Trustees of the Estate of L.Garfield (E.Garfield and A.B.Shindler)

Classification: Charge
Secured details: £9,900.
Particulars: 5A trading estate, wallisdown rd, bournemouth title no. Hp 13755.
Outstanding
3 May 1966Delivered on: 13 May 1966
Persons entitled: Sun Life Assurance Co of Canada

Classification: Mortgage
Secured details: £95,000.
Particulars: Plots 1-5A inclusive trading estate wallisdown road bournemouth hants.
Part Satisfied

Filing History

10 May 2023Termination of appointment of John Ivor Michael Bacal as a director on 14 April 2023 (1 page)
24 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
28 May 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
15 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
29 April 2020Director's details changed for Mrs Annabelle Belilty on 29 April 2020 (2 pages)
27 March 2020Appointment of Mrs Annabelle Belilty as a director on 13 March 2020 (2 pages)
16 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
24 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 November 2016Appointment of Mr Richard Simon Bacal as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Mr Richard Simon Bacal as a director on 9 November 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
2 July 2013Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages)
2 July 2013Director's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages)
2 July 2013Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages)
2 July 2013Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages)
2 July 2013Director's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages)
2 July 2013Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages)
2 July 2013Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages)
2 July 2013Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages)
2 July 2013Director's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages)
4 April 2013Auditor's resignation (1 page)
4 April 2013Auditor's resignation (1 page)
26 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr John Ivor Michael Bacal on 30 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Zelda Bacal on 30 December 2009 (2 pages)
7 January 2010Director's details changed for Mr John Ivor Michael Bacal on 30 December 2009 (2 pages)
7 January 2010Secretary's details changed for Mrs Zelda Bacal on 30 December 2009 (1 page)
7 January 2010Secretary's details changed for Mrs Zelda Bacal on 30 December 2009 (1 page)
7 January 2010Director's details changed for Mrs Zelda Bacal on 30 December 2009 (2 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
18 March 2009Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA (1 page)
18 March 2009Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
5 March 2007Return made up to 31/12/05; full list of members (7 pages)
5 March 2007Return made up to 31/12/05; full list of members (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 November 2001Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
27 November 2001Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2000Registered office changed on 03/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 July 2000Registered office changed on 03/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
30 June 2000Registered office changed on 30/06/00 from: 1195 finchley road temple fortune london NW11 0AA (1 page)
30 June 2000Registered office changed on 30/06/00 from: 1195 finchley road temple fortune london NW11 0AA (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 February 1999Return made up to 31/12/98; no change of members (6 pages)
23 February 1999Return made up to 31/12/98; no change of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
15 April 1998Return made up to 31/12/97; full list of members (8 pages)
15 April 1998Return made up to 31/12/97; full list of members (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
23 September 1996Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW (1 page)
23 September 1996Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 April 1996Return made up to 31/12/95; no change of members (6 pages)
17 April 1996Return made up to 31/12/95; no change of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
11 April 1995Return made up to 31/12/94; full list of members (8 pages)
11 April 1995Return made up to 31/12/94; full list of members (8 pages)
23 September 1987Accounts for a small company made up to 30 June 1986 (7 pages)
3 November 1983Accounts made up to 30 June 1982 (8 pages)
3 November 1983Accounts made up to 30 June 1982 (8 pages)