Company NameKemptonbridge Estates Limited
Company StatusDissolved
Company Number02009349
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameAldenbridge Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(31 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 19 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor, The Atrium 31 Church
Road
Ashford
Middlesex
TW15 2UD
Secretary NameMr Robert John Locker
StatusClosed
Appointed05 January 2022(35 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 19 April 2022)
RoleCompany Director
Correspondence Address2nd Floor, The Atrium 31 Church
Road
Ashford
Middlesex
TW15 2UD
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr Gregory Vincent
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 17 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Limes
Sarson Lane, Amport
Andover
Hampshire
SP11 8HX
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameMrs Kathleen Blackett
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressSanderling Cottage
8 Llanvair Close
South Ascot
Berkshire
SL5 9HX
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed30 January 1996(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameAndrew James Nedham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(10 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 September 1996)
RoleCompany Director
Correspondence Address8 Furzedown Close
Egham
Surrey
TW20 9PY
Director NameRichard Upton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Grouet
La Rue Du Grouet
St Brelade
Jersey
JE3 8HL
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(11 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 June 2011)
RoleProperty Manageer
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed26 January 1999(12 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusResigned
Appointed09 January 2008(21 years, 9 months after company formation)
Appointment Duration14 years (resigned 05 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMrs Suzanne Jane Done
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolmfield Sandy Bank
Riding Mill
Northumberland
NE44 6HS
Director NameMr Benjamin Done
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Atrium 31 Church
Road
Ashford
Middlesex
TW15 2UD

Location

Registered Address2nd Floor, The Atrium 31 Church
Road
Ashford
Middlesex
TW15 2UD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

2 at £1Kemp Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 April 1993Delivered on: 6 April 1993
Satisfied on: 13 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a land and buildings on the north west and south east sides of hortons way, westerham, sevenoaks, kent t/no. K673548. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 April 1993Delivered on: 6 April 1993
Satisfied on: 13 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land k/a land on the north side of church road, thundersley, benfleet, essex t/no. EX439219. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
3 December 1991Delivered on: 13 December 1991
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land and buildings being pary of the sterling industrial estate kings rd newbury berks for full details see form 395.
Fully Satisfied
20 December 1990Delivered on: 20 December 1990
Satisfied on: 9 December 1993
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
20 December 1990Delivered on: 2 January 1991
Satisfied on: 9 December 1993
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 land to the east of brunel road to the west of keswick road and to the north of church road thundersley benfleet essex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1990Delivered on: 31 December 1990
Satisfied on: 19 March 1993
Persons entitled: Clarke Nickolls & Coombs PLC.

Classification: Legal charge
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 north west and south east sides of hortons way westerham kent.
Fully Satisfied
19 December 1990Delivered on: 29 December 1990
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 134 london road dunston green sevenoaks kent and land to the east of london road dunton green sevenoaks kent fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 2010Delivered on: 27 September 2010
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee and as security for the payment of all liabilities all its present and future right title and interest in and to the aggregate of all amounts payable to or for the benefit or account see image for full details.
Fully Satisfied
24 August 2005Delivered on: 27 September 2010
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to any finace party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee and as security for the payment of all liabilities all its present and future right title and interest in and to the aggregate of all amounts payable to or for the benefit or account see image for full details.
Fully Satisfied
26 August 2009Delivered on: 27 September 2010
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Fixed & floating security document
Secured details: All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H leicester house, lee circle, lee street, leicester t/n LT263423 and fixed charge all buildings fixtures plant and machinery see image for full details.
Fully Satisfied
14 June 1990Delivered on: 20 June 1990
Satisfied on: 24 December 1992
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: 2-3 philpot lane london EC3 t/n 79763 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 2009Delivered on: 1 September 2009
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Nos. 13,29,34-36 (inclusive) and 46 the demesne and land lying to the east of woodlands road north seaton ashington t/no ND105303, land at north seaton estate ashington (spital house farm) being land lying to the west of A189 north seaton ashington t/no ND102631, land on the north west side of woodhorn road ashington t/no ND105301, land lying to the east of alexandra road north seaton ashington t/no ND105300, brooklyn house the green west drayton middlesex t/no AGL55700; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
21 April 2005Delivered on: 22 April 2005
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Mortgage supplemental to the fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property. See the mortgage charge document for full details.
Fully Satisfied
16 December 2004Delivered on: 22 December 2004
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
11 July 2000Delivered on: 26 July 2000
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC(As Security Agent)

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 and each of the other obligors under the senior finance documents (or any of them) to the chargee on any account whatsoever.
Particulars: 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
22 January 1997Delivered on: 25 January 1997
Satisfied on: 11 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H industrial unit at parsons road benfleet being part of the manor trading estate thundersley benfleet essex the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 May 1995Delivered on: 24 May 1995
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 altburn industrial estate hawkins road colchester essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 December 1994Delivered on: 11 January 1995
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marshgate trading estate being land & buildings at the junction of taplow road maidenhead berkshire with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 December 1993Delivered on: 22 December 1993
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property in the county of west sussex k/a land and buildings on the north east side of terminus road chichester t/n WSX142432 goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 December 1993Delivered on: 22 December 1993
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land in the county of hampshire k/a units B1-B4 beaver industrial estate liphook t/n HP411513 goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 April 1993Delivered on: 6 April 1993
Satisfied on: 9 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
11 April 1988Delivered on: 13 April 1988
Satisfied on: 15 May 1989
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises erected thereon k/a 143-149 great portland street l/b of city of westminster title no:- ln 197794.fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Application to strike the company off the register (1 page)
18 January 2022Termination of appointment of Marie Annick Avis as a secretary on 5 January 2022 (1 page)
18 January 2022Appointment of Mr Robert John Locker as a secretary on 5 January 2022 (2 pages)
25 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 June 2017Termination of appointment of Benjamin Done as a director on 8 June 2017 (1 page)
8 June 2017Appointment of Mr Robert John Locker as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Robert John Locker as a director on 8 June 2017 (2 pages)
8 June 2017Termination of appointment of Benjamin Done as a director on 8 June 2017 (1 page)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Appointment of Mr Benjamin Done as a director on 11 February 2015 (2 pages)
17 February 2015Appointment of Mr Benjamin Done as a director on 11 February 2015 (2 pages)
11 February 2015Termination of appointment of Suzanne Jane Done as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Suzanne Jane Done as a director on 11 February 2015 (1 page)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Auditor's resignation (1 page)
13 May 2013Auditor's resignation (1 page)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 September 2012Receiver's abstract of receipts and payments to 21 June 2012 (2 pages)
14 September 2012Receiver's abstract of receipts and payments to 21 June 2012 (2 pages)
28 June 2012Notice of ceasing to act as receiver or manager (2 pages)
28 June 2012Notice of ceasing to act as receiver or manager (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 June 2012Notice of appointment of receiver or manager (4 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
11 June 2012Notice of appointment of receiver or manager (4 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 November 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 November 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
25 July 2011Auditor's resignation (1 page)
25 July 2011Auditor's resignation (1 page)
24 June 2011Appointment of Mrs Suzanne Jane Done as a director (2 pages)
24 June 2011Appointment of Mrs Suzanne Jane Done as a director (2 pages)
24 June 2011Termination of appointment of Robert Locker as a director (1 page)
24 June 2011Termination of appointment of Robert Locker as a director (1 page)
8 June 2011Sect 519 (1 page)
8 June 2011Sect 519 (1 page)
8 February 2011Company name changed aldenbridge LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Company name changed aldenbridge LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Termination of appointment of Gary Lever as a director (1 page)
7 February 2011Termination of appointment of Gary Lever as a director (1 page)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
20 October 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
27 September 2010Particulars of a charge subject to which a property has been acquired / charge no: 20 (12 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
27 September 2010Particulars of a charge subject to which a property has been acquired / charge no: 21 (8 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
27 September 2010Particulars of a charge subject to which a property has been acquired / charge no: 21 (8 pages)
27 September 2010Particulars of a charge subject to which a property has been acquired / charge no: 20 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 19 (11 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 19 (11 pages)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Location of register of members (1 page)
30 October 2008Return made up to 19/10/08; full list of members (4 pages)
30 October 2008Registered office changed on 30/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
30 October 2008Return made up to 19/10/08; full list of members (4 pages)
30 October 2008Location of debenture register (1 page)
30 October 2008Registered office changed on 30/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
30 October 2008Location of debenture register (1 page)
16 May 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages)
16 May 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 17 (3 pages)
16 May 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages)
16 May 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 17 (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
22 April 2008Appointment terminated director colin walker-robson (1 page)
22 April 2008Appointment terminated director colin walker-robson (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
29 October 2007Return made up to 19/10/07; full list of members (2 pages)
29 October 2007Return made up to 19/10/07; full list of members (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor the atrium, church road, ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor the atrium, church road, ashford middlesex TW15 2UD (1 page)
18 September 2007Registered office changed on 18/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
18 September 2007Registered office changed on 18/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
20 November 2006Return made up to 19/10/06; full list of members (2 pages)
20 November 2006Return made up to 19/10/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 November 2005Return made up to 19/10/05; full list of members (2 pages)
9 November 2005Return made up to 19/10/05; full list of members (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
22 April 2005Particulars of mortgage/charge (8 pages)
22 April 2005Particulars of mortgage/charge (8 pages)
22 December 2004Particulars of mortgage/charge (16 pages)
22 December 2004Particulars of mortgage/charge (16 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
4 November 2003Return made up to 19/10/03; full list of members (7 pages)
4 November 2003Return made up to 19/10/03; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (14 pages)
21 June 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
6 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Return made up to 19/10/99; full list of members (7 pages)
21 October 1999Return made up to 19/10/99; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
24 November 1998New director appointed (3 pages)
24 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
4 November 1998Return made up to 19/10/98; full list of members (9 pages)
4 November 1998Return made up to 19/10/98; full list of members (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1997Return made up to 19/10/97; no change of members (7 pages)
2 November 1997Return made up to 19/10/97; no change of members (7 pages)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 October 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
21 June 1996New director appointed (3 pages)
21 June 1996New director appointed (3 pages)
21 June 1996New director appointed (3 pages)
21 June 1996New director appointed (3 pages)
20 March 1996Secretary resigned (2 pages)
20 March 1996New secretary appointed (1 page)
20 March 1996New secretary appointed (1 page)
20 March 1996Secretary resigned (2 pages)
26 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (12 pages)
23 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)