Romford
Essex
RM1 3PJ
Director Name | Linda Irene Aldis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(13 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Huret Lodge Le Huret St. Anne Alderney GY9 3TR |
Director Name | David Arthur Benton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | Linda Irene Aldis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 3 Petre Close Ingatestone Essex CM4 9SX |
Secretary Name | Leslie Frederick Aldis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 3 Petre Close Ingatestone Essex CM4 9SX |
Director Name | Ms Eileen Mary Warren |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 211 Tuddenham Road Ipswich Suffolk IP4 3BE |
Director Name | Mrs Jane Sylvia Alltimes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 years after company formation) |
Appointment Duration | 11 years (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House, 20 Eastern Road Romford Essex RM1 3DP |
Secretary Name | Ms Eileen Mary Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 211 Tuddenham Road Ipswich Suffolk IP4 3BE |
Director Name | Mr Nigel Robert Alltimes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House, 20 Eastern Road Romford Essex RM1 3DP |
Secretary Name | Mrs Jane Sylvia Alltimes |
---|---|
Status | Resigned |
Appointed | 12 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 April 2020) |
Role | Company Director |
Correspondence Address | Orbital House, 20 Eastern Road Romford Essex RM1 3DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | aldi.co.uk |
---|
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aldis Of Barking LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£282,702 |
Cash | £77,276 |
Current Liabilities | £768,258 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
12 March 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
10 August 2020 | Appointment of David Arthur Benton as a director on 4 August 2020 (2 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
14 April 2020 | Termination of appointment of Nigel Robert Alltimes as a director on 8 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Jane Sylvia Alltimes as a director on 8 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Jane Sylvia Alltimes as a secretary on 8 April 2020 (1 page) |
14 April 2020 | Appointment of Linda Irene Aldis as a director on 8 April 2020 (2 pages) |
14 April 2020 | Appointment of Leslie Frederick Aldis as a director on 8 April 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 April 2018 | Director's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 (2 pages) |
3 April 2018 | Secretary's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 (1 page) |
3 April 2018 | Director's details changed for Mr Nigel Robert Alltimes on 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 April 2014 | Satisfaction of charge 3 in full (4 pages) |
2 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Satisfaction of charge 3 in full (4 pages) |
2 April 2014 | Satisfaction of charge 2 in full (4 pages) |
14 March 2014 | Registration of charge 061811670004 (8 pages) |
14 March 2014 | Registration of charge 061811670004 (8 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Termination of appointment of Eileen Warren as a director (1 page) |
22 February 2012 | Termination of appointment of Eileen Warren as a director (1 page) |
22 February 2012 | Appointment of Mrs Jane Sylvia Alltimes as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Eileen Warren as a secretary (1 page) |
22 February 2012 | Appointment of Mrs Jane Sylvia Alltimes as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Eileen Warren as a secretary (1 page) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
15 July 2010 | Appointment of Mr Nigel Robert Alltimes as a director (2 pages) |
15 July 2010 | Appointment of Mr Nigel Robert Alltimes as a director (2 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
20 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
11 May 2009 | Appointment terminated secretary leslie aldis (1 page) |
11 May 2009 | Appointment terminated secretary leslie aldis (1 page) |
11 May 2009 | Appointment terminated director linda aldis (1 page) |
11 May 2009 | Appointment terminated director linda aldis (1 page) |
11 May 2009 | Director and secretary appointed eileen mary warren (2 pages) |
11 May 2009 | Director appointed jane sylvia alltimes (3 pages) |
11 May 2009 | Director and secretary appointed eileen mary warren (2 pages) |
11 May 2009 | Director appointed jane sylvia alltimes (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
26 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
15 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
15 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 March 2007 | Incorporation (31 pages) |
23 March 2007 | Incorporation (31 pages) |