Company NameSt Aldates Limited
DirectorsRichard Spencer Frank and Jonathan Floyd Schuman
Company StatusActive
Company Number07777194
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Spencer Frank
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Fortune Lane
Elstree
Hertfordshire
WD6 3RY
Director NameMr Jonathan Floyd Schuman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressVictory House Chobham Street
Luton
Beds
LU1 3BS

Location

Registered AddressSummerfield House
Fortune Lane
Elstree
Hertfordshire
WD6 3RY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£42,487
Cash£25,889
Current Liabilities£62,523

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

28 April 2014Delivered on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H st aldates court st ives close luton beds t/no BD32052.
Outstanding
27 October 2011Delivered on: 3 November 2011
Satisfied on: 1 July 2014
Persons entitled: Benham Limited

Classification: Legal charge
Secured details: £1,130,000.00 due or to become due from the company to the chargee.
Particulars: St aldates court, st ives close, st monicas avenue, luton, beds.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 November 2023Registered office address changed from C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England to Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY on 22 November 2023 (1 page)
25 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
1 September 2023Registered office address changed from Victory House Chobham Street Luton LU1 3BS England to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page)
31 August 2023Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023 (1 page)
2 May 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2023Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
6 October 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
15 July 2022Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 15 July 2022 (2 pages)
15 July 2022Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022 (2 pages)
8 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
2 August 2021Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Acre House 11/15 William Road London NW1 3ER on 2 August 2021 (1 page)
27 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
28 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
12 November 2019Director's details changed for Mr Richard Spencer Frank on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Richard Spencer Frank as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 12 November 2019 (2 pages)
4 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
4 October 2019Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 October 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 November 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
1 July 2014Satisfaction of charge 1 in full (1 page)
1 July 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 2
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 2
(4 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Richard frank be appointed as the 'a' director and jonathan schuman be appointed as the 'b' director 15/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Richard frank be appointed as the 'a' director and jonathan schuman be appointed as the 'b' director 15/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
27 June 2014Appointment of Mr Jonathan Floyd Schuman as a director (3 pages)
27 June 2014Appointment of Mr Jonathan Floyd Schuman as a director (3 pages)
14 May 2014Registration of charge 077771940002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 077771940002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 077771940003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
14 May 2014Registration of charge 077771940003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (3 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (3 pages)
12 August 2013Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom on 12 August 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 January 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
8 January 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
24 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2011Incorporation (47 pages)
16 September 2011Incorporation (47 pages)