Company NameAIDB Limited
DirectorsIain Beaton and Deborah Ann Jupp
Company StatusActive
Company Number10064510
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iain Beaton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(same day as company formation)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMrs Deborah Ann Jupp
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

9 March 2023Delivered on: 9 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 71 burnham gardens, croydon (CR0 6NP).
Outstanding
9 March 2023Delivered on: 9 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 4, torwood, 41 torwood. Lane, whyteleafe and garage number 4 (CR3 0HD).
Outstanding
9 March 2023Delivered on: 9 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 72 burnham gardens, (CR0 6NP).
Outstanding
9 March 2023Delivered on: 9 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 2, torwood, 41 torwood. Lane, whyteleafe (CR3 0HD).
Outstanding

Filing History

24 August 2023Registered office address changed from Ramillies House Ramillies Street London W1F 7LN England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 24 August 2023 (1 page)
17 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
9 March 2023Registration of charge 100645100002, created on 9 March 2023 (6 pages)
9 March 2023Registration of charge 100645100003, created on 9 March 2023 (6 pages)
9 March 2023Registration of charge 100645100001, created on 9 March 2023 (6 pages)
9 March 2023Registration of charge 100645100004, created on 9 March 2023 (6 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re;section 190 of the companies act 2006/article 14(1) of the companys articles of association disappliedbut will lapse after 28DAYS from the date of notice of resolutions 18/08/2022
(1 page)
16 September 2022Statement of capital following an allotment of shares on 18 August 2022
  • GBP 2.00
(4 pages)
26 July 2022Appointment of Mrs Deborah Ann Jupp as a director on 25 July 2022 (2 pages)
17 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 May 2017Registered office address changed from Classic Automobiles 79 Morland Road Croydon CR0 6HA United Kingdom to Ramillies House Ramillies Street London W1F 7LN on 10 May 2017 (1 page)
10 May 2017Director's details changed for Mr Iain Beaton on 14 March 2017 (2 pages)
10 May 2017Director's details changed for Mr Iain Beaton on 14 March 2017 (2 pages)
10 May 2017Registered office address changed from Classic Automobiles 79 Morland Road Croydon CR0 6HA United Kingdom to Ramillies House Ramillies Street London W1F 7LN on 10 May 2017 (1 page)
10 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
(27 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
(27 pages)