Guildford
GU1 2DP
Director Name | Miss Aldine Alice Honey |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 22 April 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat K 56 Warwick Square London SW1V 2AJ |
Secretary Name | Mrs Deirdre Frances Stewart Castell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 34 Graham Road London E8 1BZ |
Director Name | Julie Anne Graham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 September 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 228 Cricklewood Lane London NW2 2PU |
Director Name | Mr Carl Bruce Chadwick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR |
Director Name | Mr Dorian Gonsalves |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR |
Secretary Name | Mrs Louise Joan George |
---|---|
Status | Resigned |
Appointed | 16 June 2014(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | Elm Point East End Way Pinner HA5 3BS |
Director Name | Mr Michael John Stephen Goddard |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elm Point East End Way Pinner HA5 3BS |
Director Name | Ms Louise Joan George |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(33 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 November 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Elm Point East End Way Pinner HA5 3BS |
Website | aldinehoney.co.uk |
---|
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Belvoir Property Management (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £298,540 |
Gross Profit | £298,540 |
Net Worth | £325,612 |
Cash | £44,777 |
Current Liabilities | £17,049 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 June 2016 | Delivered on: 9 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 February 2019 | Statement of affairs (10 pages) |
20 February 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 February 2019 | Appointment of a voluntary liquidator (3 pages) |
8 February 2019 | Registered office address changed from 55 55 Moreton Street Pimlico London SW1V 2NY SW1V 2NY England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 8 February 2019 (2 pages) |
8 February 2019 | Resolutions
|
25 December 2018 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
18 April 2017 | Registered office address changed from Elm Point East End Way Pinner HA5 3BS England to 55 55 Moreton Street Pimlico London SW1V 2NY SW1V 2NY on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Elm Point East End Way Pinner HA5 3BS England to 55 55 Moreton Street Pimlico London SW1V 2NY SW1V 2NY on 18 April 2017 (1 page) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
3 November 2016 | Termination of appointment of Louise Joan George as a secretary on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Louise Joan George as a secretary on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Dorian Gonsalves as a director on 1 November 2016 (1 page) |
3 November 2016 | Appointment of Mr William Duncan Crossey as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Louise Joan George as a director on 1 November 2016 (1 page) |
3 November 2016 | Registered office address changed from The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR to Elm Point East End Way Pinner HA5 3BS on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr William Duncan Crossey as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Michael John Stephen Goddard as a director on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Michael John Stephen Goddard as a director on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Louise Joan George as a director on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Dorian Gonsalves as a director on 1 November 2016 (1 page) |
3 November 2016 | Registered office address changed from The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR to Elm Point East End Way Pinner HA5 3BS on 3 November 2016 (1 page) |
2 November 2016 | Satisfaction of charge 017193140001 in full (1 page) |
2 November 2016 | Satisfaction of charge 017193140001 in full (1 page) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 September 2016 | Appointment of Mrs Louise Joan George as a director on 19 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Louise Joan George as a director on 19 September 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
9 June 2016 | Registration of charge 017193140001, created on 7 June 2016 (9 pages) |
9 June 2016 | Registration of charge 017193140001, created on 7 June 2016 (9 pages) |
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 September 2014 | Appointment of Mr Michael John Stephen Goddard as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Michael John Stephen Goddard as a director on 1 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Appointment of Mr Michael John Stephen Goddard as a director on 1 September 2014 (2 pages) |
8 July 2014 | Appointment of Mrs Louise Joan George as a secretary (2 pages) |
8 July 2014 | Appointment of Mrs Louise Joan George as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Carl Chadwick as a director (1 page) |
7 July 2014 | Termination of appointment of Carl Chadwick as a director (1 page) |
10 February 2014 | Registered office address changed from 25 Eccleston Square London SW1V 1NS on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 25 Eccleston Square London SW1V 1NS on 10 February 2014 (1 page) |
9 December 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
9 December 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 September 2013 | Company name changed aldine honey & co. LIMITED\certificate issued on 06/09/13
|
6 September 2013 | Company name changed aldine honey & co. LIMITED\certificate issued on 06/09/13
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
22 July 2013 | Termination of appointment of Julie Graham as a director (1 page) |
22 July 2013 | Termination of appointment of Julie Graham as a director (1 page) |
13 June 2013 | Termination of appointment of Aldine Honey as a director (1 page) |
13 June 2013 | Termination of appointment of Aldine Honey as a director (1 page) |
5 March 2013 | Appointment of Mr Carl Bruce Chadwick as a director (2 pages) |
5 March 2013 | Appointment of Mr Dorian Gonsalves as a director (2 pages) |
5 March 2013 | Appointment of Mr Carl Bruce Chadwick as a director (2 pages) |
5 March 2013 | Appointment of Mr Dorian Gonsalves as a director (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
6 November 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Termination of appointment of Deirdre Castell as a secretary (1 page) |
18 August 2011 | Termination of appointment of Deirdre Castell as a secretary (1 page) |
14 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Julie Anne Graham on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Aldine Alice Honey on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julie Anne Graham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Aldine Alice Honey on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julie Anne Graham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Aldine Alice Honey on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 March 2009 | Return made up to 27/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 27/12/08; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 February 2008 | Return made up to 27/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 27/12/07; full list of members (2 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
9 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 January 2002 | Return made up to 27/12/01; full list of members
|
4 January 2002 | Return made up to 27/12/01; full list of members
|
12 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
5 January 2001 | Return made up to 27/12/00; full list of members
|
5 January 2001 | Return made up to 27/12/00; full list of members
|
4 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 December 1999 | Return made up to 27/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 27/12/99; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 February 1999 | Return made up to 27/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 27/12/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 January 1997 | Return made up to 27/12/96; no change of members
|
19 January 1997 | Return made up to 27/12/96; no change of members
|
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 December 1995 | Return made up to 27/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 27/12/95; full list of members (6 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 May 1983 | Company name changed\certificate issued on 26/05/83 (2 pages) |
26 May 1983 | Company name changed\certificate issued on 26/05/83 (2 pages) |
29 April 1983 | Incorporation (19 pages) |
29 April 1983 | Incorporation (19 pages) |