Company NameAldrington Investments Limited
DirectorsAngela Sylvia Hamill and Keith Hamill
Company StatusActive
Company Number03175694
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Angela Sylvia Hamill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrambles
Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameMr Keith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(9 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Beechcroft
Chislehurst
Kent
BR7 5DB
Secretary NameMr Keith Hamill
NationalityBritish
StatusCurrent
Appointed07 November 2005(9 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameMr Keith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrambles
Beechcroft
Chislehurst
Kent
BR7 5DB
Secretary NameMr Keith Hamill
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrambles
Beechcroft
Chislehurst
Kent
BR7 5DB
Director NamePatrick James Hamill
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2005(9 years, 7 months after company formation)
Appointment Duration1 day (resigned 07 November 2005)
RoleAccounts Asst
Correspondence AddressBrambles
Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 84673979
Telephone regionLondon

Location

Registered AddressBrambles House
Beechcroft
Chislehurst
Kent
BR7 5DB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1000 at £1Angela Sylvia Hamill
50.00%
Ordinary
1000 at £1Keith Hamill
50.00%
Ordinary

Financials

Year2014
Net Worth£2,418,857
Cash£172,719
Current Liabilities£18,982

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 Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
13 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
17 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000
(5 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000
(5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2,000
(5 pages)
30 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Director's details changed for Keith Hamill on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Angela Sylvia Hamill on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Keith Hamill on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Angela Sylvia Hamill on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 March 2006Return made up to 17/03/06; full list of members (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 December 2005New secretary appointed;new director appointed (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed;new director appointed (3 pages)
1 December 2005New director appointed (2 pages)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
9 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2005Return made up to 17/03/05; full list of members (7 pages)
9 April 2005Ad 28/02/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
9 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2005Nc inc already adjusted 28/02/05 (1 page)
9 April 2005Return made up to 17/03/05; full list of members (7 pages)
9 April 2005Nc inc already adjusted 28/02/05 (1 page)
9 April 2005Ad 28/02/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 March 2004Return made up to 17/03/04; full list of members (7 pages)
26 March 2004Return made up to 17/03/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 March 2003Return made up to 17/03/03; full list of members (7 pages)
24 March 2003Return made up to 17/03/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
11 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 20/03/00; full list of members (6 pages)
21 April 2000Return made up to 20/03/00; full list of members (6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 April 1999Return made up to 20/03/99; no change of members (4 pages)
17 April 1999Return made up to 20/03/99; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 April 1998Return made up to 20/03/98; no change of members (4 pages)
23 April 1998Return made up to 20/03/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 April 1997Return made up to 20/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 1997Return made up to 20/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 1996Registered office changed on 25/03/96 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
20 March 1996Incorporation (13 pages)
20 March 1996Incorporation (13 pages)