Company NameALDE Developments Limited
DirectorsJohn Kevin Farrell and Maria Dolores Rita Cardenoso Saenz De Miera
Company StatusActive
Company Number00986682
CategoryPrivate Limited Company
Incorporation Date11 August 1970(53 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Kevin Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(24 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMaria Dolores Rita Cardenoso Saenz De Miera
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(32 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameJames Robert Ketley Bowdidge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 July 1993)
RoleChartered Surveyor
Correspondence Address5a Davies Mews
London
W1K 5AG
Director NamePeter Bernard John Edwards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(21 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 November 1992)
RoleProperty Management
Correspondence AddressAshfield The Marshes
Wreningham
Norfolk
NR16 1BL
Director NameMr Walter French
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Farm Bungalow
High Farm
Southorpe
Lincolnshire
PE9 3BY
Secretary NameMrs Cathryn Susan French
NationalityBritish
StatusResigned
Appointed24 July 1992(21 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressShotesham Lodge
Shotesham
Norwich
Norfolk
NR15 1YL
Director NameColin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albemarle Street
London
W1X 3FA
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed17 November 1992(22 years, 3 months after company formation)
Appointment Duration25 years (resigned 01 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameNeil John Collier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1993(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1995)
RoleChartered Accountant
Correspondence Address12 Chemin De Varmey
Ch-1299 Crans-Pred-Celigny
Switzerland
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Killieser Avenue
Streatham Hill
London
SW2 4NT
Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(24 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 04 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sanstone LTD
100.00%
Ordinary

Financials

Year2014
Cash£13,904
Current Liabilities£574,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

21 December 1990Delivered on: 4 January 1991
Persons entitled: Blackford Holdings Corporation and Properticorp International Limitedand/or Any of the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as 20/21 new street chelmsford essex registered at H.M. land registry with title absolute under title no ex 343340 and each and any part thereof and all buildings and other structures now or from time to time thereon together with the benefit of all easements and other rights now or from time to time benefitting the same. 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.
Outstanding
17 September 1987Delivered on: 5 October 1987
Satisfied on: 7 February 1990
Persons entitled: Alde Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: St vincent house (formerly st peter house) st peter street, ipswich suffolk. Title no sk 26905. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 September 1987Delivered on: 28 September 1987
Satisfied on: 7 February 1990
Persons entitled: Robert Fraser & Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/Hold property at st. Vincent house (formerly st. Peter's house) st. Peter's street, ipswich, suffolk, title no sk 26905 and the proceeds of sale thereof for full details, please see doc M142/SEP28/ln. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 September 1987Delivered on: 25 September 1987
Satisfied on: 7 February 1990
Persons entitled: Ige Credit Corporation (Funding) Limited

Classification: Floating charge legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee pursuant to a loan agreement of even date and this charge.
Particulars: First legal mortgage the property known as st vincent house (formerly known as st peter house) st peter street, ipswich, suffolk. Title no sk 26905 floating charge the assets property & undertaking including goodwill & uncalled capital (see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 December 2020Full accounts made up to 31 December 2019 (16 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
21 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
8 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
18 December 2017Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
16 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
11 April 2016Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 December 2010 (12 pages)
23 August 2011Full accounts made up to 31 December 2010 (12 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
24 October 2009Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages)
24 October 2009Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
31 July 2009Return made up to 27/07/09; full list of members (4 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 27/07/09; full list of members (4 pages)
31 July 2009Location of register of members (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from, 2ND floor, 30 farringdon street, london, EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from, 2ND floor, 30 farringdon street, london, EC4A 4HJ (1 page)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 July 2007Return made up to 27/07/07; full list of members (3 pages)
27 July 2007Return made up to 27/07/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2006Return made up to 27/07/06; full list of members (6 pages)
17 August 2006Return made up to 27/07/06; full list of members (6 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Return made up to 27/07/05; full list of members (6 pages)
30 August 2005Return made up to 27/07/05; full list of members (6 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2004Return made up to 27/07/04; full list of members (6 pages)
5 August 2004Return made up to 27/07/04; full list of members (6 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
12 August 2003Return made up to 27/07/03; full list of members (5 pages)
12 August 2003Return made up to 27/07/03; full list of members (5 pages)
6 August 2003Registered office changed on 06/08/03 from: fraser house, 29 albemarle street, london, W1S 4JB (1 page)
6 August 2003Registered office changed on 06/08/03 from: fraser house, 29 albemarle street, london, W1S 4JB (1 page)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
16 August 2002Full accounts made up to 31 December 2001 (11 pages)
16 August 2002Full accounts made up to 31 December 2001 (11 pages)
1 August 2002Return made up to 27/07/02; full list of members (5 pages)
1 August 2002Return made up to 27/07/02; full list of members (5 pages)
3 August 2001Return made up to 27/07/01; full list of members (5 pages)
3 August 2001Return made up to 27/07/01; full list of members (5 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
10 August 2000Registered office changed on 10/08/00 from: fraser house, 29 albemarle street, london, W1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house, 29 albemarle street, london, W1X 3FA (1 page)
1 August 2000Return made up to 27/07/00; full list of members (9 pages)
1 August 2000Return made up to 27/07/00; full list of members (9 pages)
28 April 2000Full accounts made up to 31 December 1999 (11 pages)
28 April 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 1999Full accounts made up to 31 December 1998 (11 pages)
29 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1999Return made up to 27/07/99; full list of members (9 pages)
30 July 1999Return made up to 27/07/99; full list of members (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 August 1998Return made up to 27/07/98; no change of members (8 pages)
14 August 1998Return made up to 27/07/98; no change of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
4 August 1997Return made up to 27/07/97; full list of members (10 pages)
4 August 1997Return made up to 27/07/97; full list of members (10 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
3 August 1996Full accounts made up to 31 December 1995 (11 pages)
3 August 1996Full accounts made up to 31 December 1995 (11 pages)
30 July 1996Return made up to 24/07/96; full list of members (6 pages)
30 July 1996Return made up to 24/07/96; full list of members (6 pages)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 July 1995Return made up to 27/07/95; full list of members (14 pages)
28 July 1995Return made up to 27/07/95; full list of members (14 pages)