Company NameFrostdrive Limited
Company StatusActive
Company Number06181167
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeslie Frederick Aldis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(13 years after company formation)
Appointment Duration4 years
RoleProperty Developer
Country of ResidenceGuernsey
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameLinda Irene Aldis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(13 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHuret Lodge Le Huret
St. Anne
Alderney
GY9 3TR
Director NameDavid Arthur Benton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameLinda Irene Aldis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address3 Petre Close
Ingatestone
Essex
CM4 9SX
Secretary NameLeslie Frederick Aldis
NationalityBritish
StatusResigned
Appointed29 June 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address3 Petre Close
Ingatestone
Essex
CM4 9SX
Director NameMs Eileen Mary Warren
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh 211 Tuddenham Road
Ipswich
Suffolk
IP4 3BE
Director NameMrs Jane Sylvia Alltimes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 years after company formation)
Appointment Duration11 years (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3DP
Secretary NameMs Eileen Mary Warren
NationalityBritish
StatusResigned
Appointed30 March 2009(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh 211 Tuddenham Road
Ipswich
Suffolk
IP4 3BE
Director NameMr Nigel Robert Alltimes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3DP
Secretary NameMrs Jane Sylvia Alltimes
StatusResigned
Appointed12 January 2012(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 April 2020)
RoleCompany Director
Correspondence AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitealdi.co.uk

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aldis Of Barking LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£282,702
Cash£77,276
Current Liabilities£768,258

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

12 March 2014Delivered on: 14 March 2014
Persons entitled: Fremaud Investments Limited

Classification: A registered charge
Particulars: Land on the south side of leisure way lowestoft t/no SK299434.
Outstanding
17 November 2008Delivered on: 19 November 2008
Satisfied on: 2 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 6 february 2008 between the company and travelodge hotels limited under which inter alia travelodge hotles limited agreed to undertake works at the property k/a land on the south side of leisure way lowestoft t/no SK299434 see image for full details.
Fully Satisfied
25 October 2008Delivered on: 31 October 2008
Satisfied on: 2 April 2014
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
3 October 2007Delivered on: 6 October 2007
Satisfied on: 2 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hotle and leisure site leisure way lowestoft suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

10 August 2020Appointment of David Arthur Benton as a director on 4 August 2020 (2 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
14 April 2020Termination of appointment of Nigel Robert Alltimes as a director on 8 April 2020 (1 page)
14 April 2020Termination of appointment of Jane Sylvia Alltimes as a director on 8 April 2020 (1 page)
14 April 2020Termination of appointment of Jane Sylvia Alltimes as a secretary on 8 April 2020 (1 page)
14 April 2020Appointment of Linda Irene Aldis as a director on 8 April 2020 (2 pages)
14 April 2020Appointment of Leslie Frederick Aldis as a director on 8 April 2020 (2 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
3 April 2018Director's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 (2 pages)
3 April 2018Secretary's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 (1 page)
3 April 2018Director's details changed for Mr Nigel Robert Alltimes on 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
2 April 2014Satisfaction of charge 3 in full (4 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 3 in full (4 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
14 March 2014Registration of charge 061811670004 (8 pages)
14 March 2014Registration of charge 061811670004 (8 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
22 February 2012Termination of appointment of Eileen Warren as a director (1 page)
22 February 2012Termination of appointment of Eileen Warren as a director (1 page)
22 February 2012Appointment of Mrs Jane Sylvia Alltimes as a secretary (2 pages)
22 February 2012Termination of appointment of Eileen Warren as a secretary (1 page)
22 February 2012Appointment of Mrs Jane Sylvia Alltimes as a secretary (2 pages)
22 February 2012Termination of appointment of Eileen Warren as a secretary (1 page)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
15 July 2010Appointment of Mr Nigel Robert Alltimes as a director (2 pages)
15 July 2010Appointment of Mr Nigel Robert Alltimes as a director (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
20 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
11 May 2009Appointment terminated secretary leslie aldis (1 page)
11 May 2009Appointment terminated secretary leslie aldis (1 page)
11 May 2009Appointment terminated director linda aldis (1 page)
11 May 2009Appointment terminated director linda aldis (1 page)
11 May 2009Director and secretary appointed eileen mary warren (2 pages)
11 May 2009Director appointed jane sylvia alltimes (3 pages)
11 May 2009Director and secretary appointed eileen mary warren (2 pages)
11 May 2009Director appointed jane sylvia alltimes (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
26 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
26 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
15 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
15 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Registered office changed on 09/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 March 2007Incorporation (31 pages)
23 March 2007Incorporation (31 pages)