Company NameIAN Alexander Aird Property Developments Limited
Company StatusDissolved
Company Number05331462
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed15 January 2014(9 years after company formation)
Appointment Duration8 years, 2 months (closed 29 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(1 year, 2 months after company formation)
Appointment Duration16 years (closed 29 March 2022)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Buckinghamshire
MK15 9LT
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(3 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameGary William McCann Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameMr Gwynne Patrick Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 05 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2014)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Nigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(6 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameCTC Directorships Ltd (Corporation)
StatusResigned
Appointed22 October 2020(15 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 July 2021)
Correspondence Address338 Euston Road
London
NW1 3BG

Contact

Websitebdallc.com

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £0.5Agnes Aird
100.00%
Ordinary

Financials

Year2014
Gross Profit£123
Net Worth£14,225
Cash£1,344
Current Liabilities£895

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
10 December 2020Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages)
26 November 2020Termination of appointment of Nigel Terry Fee as a director on 22 October 2020 (1 page)
9 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 March 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 March 2018Notification of Agnes Aird as a person with significant control on 13 January 2018 (2 pages)
15 March 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
21 June 2017Director's details changed for Nigel Terry Fee on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Nigel Terry Fee on 21 June 2017 (2 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
27 April 2017Registered office address changed from 7 Swallow Street London W1B 4DE to 6th Floor 338 Euston Road London NW1 3BG on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 7 Swallow Street London W1B 4DE to 6th Floor 338 Euston Road London NW1 3BG on 27 April 2017 (1 page)
4 March 2017Director's details changed for Mr Edward William Mole on 3 March 2017 (2 pages)
4 March 2017Director's details changed for Mr Edward William Mole on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Nigel Terry Fee on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Nigel Terry Fee on 3 March 2017 (2 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(5 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(5 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(5 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(5 pages)
5 September 2014Secretary's details changed (1 page)
5 September 2014Secretary's details changed (1 page)
20 August 2014Director's details changed for Mr Edward William Mole on 28 April 2014 (2 pages)
20 August 2014Director's details changed for Mr Edward William Mole on 28 April 2014 (2 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(5 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(5 pages)
29 January 2014Appointment of Mr Edward William Mole as a director (2 pages)
29 January 2014Appointment of Mr Edward William Mole as a director (2 pages)
16 January 2014Termination of appointment of Dean Brown as a director (1 page)
16 January 2014Termination of appointment of Dean Brown as a director (1 page)
16 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
16 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 September 2011Termination of appointment of Kieran Larkin as a director (1 page)
13 September 2011Termination of appointment of Kieran Larkin as a director (1 page)
13 September 2011Appointment of Nigel Terry Fee as a director (2 pages)
13 September 2011Appointment of Nigel Terry Fee as a director (2 pages)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
30 November 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Termination of appointment of Martin Towns as a director (1 page)
26 November 2009Appointment of Mr Dean Matthew Brown as a director (2 pages)
26 November 2009Appointment of Mr Dean Matthew Brown as a director (2 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
10 September 2008Director appointed martin alexander towns (1 page)
10 September 2008Director appointed martin alexander towns (1 page)
9 September 2008Appointment terminated director gwynne furlong (1 page)
9 September 2008Appointment terminated director gwynne furlong (1 page)
11 July 2008Appointment terminated director timothy jackson-stops (1 page)
11 July 2008Appointment terminated director timothy jackson-stops (1 page)
29 January 2008Return made up to 13/01/08; full list of members (2 pages)
29 January 2008Return made up to 13/01/08; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Return made up to 13/01/07; full list of members (2 pages)
25 January 2007Return made up to 13/01/07; full list of members (2 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
2 March 2006Return made up to 13/01/06; full list of members (2 pages)
2 March 2006Return made up to 13/01/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
14 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 February 2005Ad 17/01/05--------- £ si [email protected] (2 pages)
15 February 2005Ad 17/01/05--------- £ si [email protected] (2 pages)
19 January 2005New secretary appointed (1 page)
19 January 2005New secretary appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
13 January 2005Incorporation (13 pages)
13 January 2005Incorporation (13 pages)