ALDERFORCE NORTH LIMITED
WEMBLEY WILCHAP (LINCOLN) 10 LIMITED

Hellopages » Greater London » Brent » HA9 7EX

Company number 07160663
Status Active
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address 34-36 LONDON ROAD, WEMBLEY, MIDDLESEX, HA9 7EX
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 071606630023, created on 28 October 2016; Registration of charge 071606630022, created on 27 October 2016. The most likely internet sites of ALDERFORCE NORTH LIMITED are www.alderforcenorth.co.uk, and www.alderforce-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Alderforce North Limited is a Private Limited Company. The company registration number is 07160663. Alderforce North Limited has been working since 17 February 2010. The present status of the company is Active. The registered address of Alderforce North Limited is 34 36 London Road Wembley Middlesex Ha9 7ex. . ADIL, Mohammed is a Secretary of the company. ADIL, Raja Jameel is a Director of the company. Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director EKE, Russell John has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
ADIL, Mohammed
Appointed Date: 21 April 2010

Director
ADIL, Raja Jameel
Appointed Date: 21 April 2010
54 years old

Resigned Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 April 2010
Appointed Date: 17 February 2010

Director
EKE, Russell John
Resigned: 21 April 2010
Appointed Date: 17 February 2010
58 years old

Persons With Significant Control

Mr Raja Jameel Adil Llb(Hons)
Notified on: 30 October 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ALDERFORCE NORTH LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
17 Nov 2016
Registration of charge 071606630023, created on 28 October 2016
17 Nov 2016
Registration of charge 071606630022, created on 27 October 2016
09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
24 Feb 2016
Registration of charge 071606630021, created on 15 February 2016
...
... and 41 more events
30 Apr 2010
Appointment of Mr Raja Jameel Adil as a director
30 Apr 2010
Registered office address changed from 2 Bank Street Lincoln Lincolnshire LN2 1DR on 30 April 2010
26 Apr 2010
Company name changed wilchap (lincoln) 10 LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21

26 Apr 2010
Change of name notice
17 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ALDERFORCE NORTH LIMITED Charges

28 October 2016
Charge code 0716 0663 0023
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as k f c morpeth road, ashington…
27 October 2016
Charge code 0716 0663 0022
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as kfc drive thru, dalby way…
15 February 2016
Charge code 0716 0663 0021
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as kfc, cherry tree road…
21 October 2015
Charge code 0716 0663 0020
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property, being the leasehold title known as kfc drive…
26 November 2014
Charge code 0716 0663 0019
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold premises known as kfc…
26 November 2014
Charge code 0716 0663 0018
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as kfc…
21 October 2014
Charge code 0716 0663 0017
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as kfc…
12 September 2014
Charge code 0716 0663 0015
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold - 28 huntriss row & 31…
11 September 2014
Charge code 0716 0663 0016
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as kfc…
14 November 2013
Charge code 0716 0663 0014
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property: leasehold - kfc roseway gainsborough…
29 April 2013
Charge code 0716 0663 0013
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as kfc, killingworth centre, tyne &…
29 April 2013
Charge code 0716 0663 0012
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as kfc, unit 9, hermiston retail park…
29 April 2013
Charge code 0716 0663 0011
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as kfc, 68 high street, wallsend, tyne &…
29 April 2013
Charge code 0716 0663 0010
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as kfc, morpeth road, ashington…
29 April 2013
Charge code 0716 0663 0009
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as kfc, pavilions shopping centre…
29 April 2013
Charge code 0716 0663 0008
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as kfc, the lanyard, hartlepool marina…
29 April 2013
Charge code 0716 0663 0007
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as kfc, unit 5B, blyth valley retail…
29 April 2013
Charge code 0716 0663 0006
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as kfc, pod a mercia retail park centre…
12 March 2013
Legal mortgage
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as land and buildings on the west side…
29 March 2012
Legal mortgage
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 160-170 devonshire road blackpool t/nos…
12 March 2012
Legal mortgage
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 177 beverley road hull with the benefit of all rights…
15 December 2011
Legal mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 6, 1 beacon way, off brighton road, hull with the…
11 July 2011
Debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…