Company NameAlder Securities Limited
DirectorDiane Krzysiak
Company StatusActive
Company Number00691668
CategoryPrivate Limited Company
Incorporation Date4 May 1961(63 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameDiane Krzysiak
NationalityBritish
StatusCurrent
Appointed01 January 2006(44 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMrs Diane Krzysiak
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(50 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Wimbledon Road
Wimbledon
London
SW19 7JY
Director NameDesiree Krzysiak
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address7 Mayberry Place
Surbiton
Surrey
KT5 8SY
Director NameDominic David Nicholas Krzysiak
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Secretary NameJean Krzysiak
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address78 St James Road
Surbiton
Surrey
KT6 4QN
Secretary NameDominic David Nicholas Krzysiak
NationalityBritish
StatusResigned
Appointed31 December 1999(38 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ditton Reach
Thames Ditton
Surrey
KT7 0XB

Location

Registered AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Diane Krzysiak
100.00%
Ordinary

Financials

Year2014
Net Worth£227,087
Cash£7,614
Current Liabilities£55,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

24 March 2023Delivered on: 27 March 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 33 edith road, fulham W14 0SU. Title number: LN176002.
Outstanding
16 July 2012Delivered on: 18 July 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Mortgage deed
Secured details: £777,700 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 edith road fulham.
Outstanding
29 October 1998Delivered on: 5 March 2009
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £530,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 edith road fulham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
29 October 1998Delivered on: 11 November 1998
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 stratford road west kensington and all rental income and a floating chrge. Undertaking and all property and assets.
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 October 2016 (1 page)
18 October 2016Director's details changed for Mrs Diane Krzysiak on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mrs Diane Krzysiak on 18 October 2016 (2 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(3 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(3 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Director's details changed for Mrs Diane Krzysiak on 31 July 2013 (2 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Director's details changed for Mrs Diane Krzysiak on 31 July 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Termination of appointment of Dominic Krzysiak as a director (1 page)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Dominic Krzysiak as a director (1 page)
18 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
11 August 2011Appointment of Mrs Diane Krzysiak as a director (3 pages)
11 August 2011Appointment of Mrs Diane Krzysiak as a director (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
16 August 2010Secretary's details changed for Diane Krzysiak on 31 July 2010 (1 page)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Dominic David Nicholas Krzysiak on 31 July 2010 (2 pages)
16 August 2010Secretary's details changed for Diane Krzysiak on 31 July 2010 (1 page)
16 August 2010Director's details changed for Dominic David Nicholas Krzysiak on 31 July 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 August 2009Return made up to 31/07/09; full list of members (3 pages)
14 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 March 2009Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
5 March 2009Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 August 2007Return made up to 31/07/07; full list of members (2 pages)
17 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
8 November 2005Return made up to 31/07/05; full list of members (2 pages)
8 November 2005Return made up to 31/07/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 August 2004Return made up to 31/07/04; full list of members (7 pages)
2 August 2004Return made up to 31/07/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 February 2003Full accounts made up to 31 March 2002 (12 pages)
20 September 2002Return made up to 31/07/02; full list of members (7 pages)
20 September 2002Return made up to 31/07/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 September 2001Return made up to 31/07/01; full list of members (6 pages)
5 September 2001Secretary's particulars changed;director's particulars changed (1 page)
5 September 2001Secretary's particulars changed;director's particulars changed (1 page)
5 September 2001Return made up to 31/07/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Return made up to 31/07/00; full list of members (6 pages)
31 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Full accounts made up to 31 March 1999 (9 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Full accounts made up to 31 March 1999 (9 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 March 1997 (10 pages)
26 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
19 October 1996Full accounts made up to 31 March 1996 (8 pages)
19 October 1996Full accounts made up to 31 March 1996 (8 pages)
16 August 1996Return made up to 31/07/96; no change of members (4 pages)
16 August 1996Return made up to 31/07/96; no change of members (4 pages)
7 September 1995Full accounts made up to 31 March 1995 (8 pages)
7 September 1995Full accounts made up to 31 March 1995 (8 pages)
4 May 1961Incorporation (14 pages)
4 May 1961Incorporation (14 pages)