ALDIS OF BARKING LIMITED
Overview
Company Name | ALDIS OF BARKING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00407004 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALDIS OF BARKING LIMITED?
- Development of building projects (41100) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ALDIS OF BARKING LIMITED located?
Registered Office Address | Orbital House 20 Eastern Road RM1 3PJ Romford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALDIS OF BARKING LIMITED?
Company Name | From | Until |
---|---|---|
BASSETT & SONS (CUSTOMS HOUSE) LIMITED | Mar 27, 1946 | Mar 27, 1946 |
What are the latest accounts for ALDIS OF BARKING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ALDIS OF BARKING LIMITED?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for ALDIS OF BARKING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 13 pages | AA | ||
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on Jan 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 15 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Linda Irene Aldis as a person with significant control on Feb 23, 2022 | 1 pages | PSC07 | ||
Cessation of Leslie Frederick Aldis as a person with significant control on Feb 23, 2022 | 1 pages | PSC07 | ||
Notification of Leslie Frederick Aldis as a person with significant control on Nov 22, 2021 | 2 pages | PSC01 | ||
Change of details for Linda Irene Aldis as a person with significant control on Nov 22, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of David Arthur Benton as a director on Aug 04, 2020 | 2 pages | AP01 | ||
Appointment of Linda Irene Aldis as a director on Apr 08, 2020 | 2 pages | AP01 | ||
Appointment of Leslie Frederick Aldis as a director on Apr 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jane Sylvia Alltimes as a director on Apr 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nigel Robert Alltimes as a director on Apr 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jane Sylvia Alltimes as a secretary on Apr 08, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Oct 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 14 pages | AA | ||
Who are the officers of ALDIS OF BARKING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALDIS, Leslie Frederick | Director | 20 Eastern Road RM1 3PJ Romford Orbital House Essex United Kingdom | Guernsey | British | Property Developer | 227386950001 | ||||
ALDIS, Linda Irene | Director | Le Huret GY9 3TR St. Anne Huret Lodge Alderney Guernsey | Guernsey | British | Company Director | 24750690006 | ||||
BENTON, David Arthur | Director | 20 Eastern Road RM1 3PJ Romford Orbital House Essex United Kingdom | United Kingdom | British | Chartered Accountant | 272937360001 | ||||
ALDIS, Graham Leslie | Secretary | 3 Guys Farm St Johns Road Writtle CM1 3EP Chelmsford Essex | British | Director | 34749520002 | |||||
ALDIS, Leslie Frederick | Secretary | 3 Petre Close CM4 9SX Ingatestone Essex | British | 92869670001 | ||||||
ALDIS, Leslie Frederick | Secretary | 3 Petre Close CM4 9SX Ingatestone Essex | British | 92869670001 | ||||||
ALLTIMES, Jane Sylvia | Secretary | Orbital House 20 Eastern Road RM1 3DP Romford Essex | 166940310001 | |||||||
ALLTIMES, Jane Sylvia | Secretary | Lawfords Cottage Lower Littleworth, Amberley GL5 5AW Stroud Gloucestershire | British | Director | 75960270001 | |||||
ALLTIMES, Jane Sylvia | Secretary | Lawfords Cottage Lower Littleworth, Amberley GL5 5AW Stroud Gloucestershire | British | Director | 75960270001 | |||||
ALLTIMES, Nigel Robert | Secretary | Lawfords Cottage Lower Littleworth, Amberley GL5 5AW Stroud Gloucestershire | British | 64124060001 | ||||||
EWEN, Norman Edward | Secretary | 45 Chestnut Avenue RM16 2UH Grays Essex | British | 28027870001 | ||||||
SLADE, Carol Ann | Secretary | 3 Aldwick Close SE9 3UE London | British | 71205550001 | ||||||
WARREN, Eileen Mary | Secretary | Oakleigh 211 Tuddenham Road IP4 3BE Ipswich Suffolk | British | Company Director | 72064550001 | |||||
ALDIS, Graham Leslie | Director | 3 Guys Farm St Johns Road Writtle CM1 3EP Chelmsford Essex | British | Director | 34749520002 | |||||
ALDIS, Leslie Frederick | Director | 3 Petre Close CM4 9SX Ingatestone Essex | British | 92869670001 | ||||||
ALDIS, Linda Irene | Director | 3 Petre Close CM4 9SX Ingatestone Essex | British | Company Director | 24750690005 | |||||
ALLTIMES, Jane Sylvia | Director | Orbital House 20 Eastern Road RM1 3DP Romford Essex | United Kingdom | British | Director | 75960270003 | ||||
ALLTIMES, Jane Sylvia | Director | Lawfords Cottage Lower Littleworth, Amberley GL5 5AW Stroud Gloucestershire | British | Director | 75960270001 | |||||
ALLTIMES, Nigel Robert | Director | Orbital House 20 Eastern Road RM1 3DP Romford Essex | United Kingdom | British | Director | 64124060003 | ||||
WARREN, Eileen Mary | Director | Oakleigh 211 Tuddenham Road IP4 3BE Ipswich Suffolk | United Kingdom | British | Company Director | 72064550001 |
Who are the persons with significant control of ALDIS OF BARKING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Leslie Frederick Aldis | Nov 22, 2021 | Orbital House 20 Eastern Road RM1 3DP Romford Essex | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Linda Irene Aldis | Apr 06, 2016 | Le Huret St. Anne GY9 3TR Alderney Huret Lodge Channel Islands | Yes |
Nationality: British Country of Residence: Channel Islands | |||
Natures of Control
|
What are the latest statements on persons with significant control for ALDIS OF BARKING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 23, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0