ALDFORD ESTATES LIMITED
LONDON ACRE 877 LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 05105187
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 ; Satisfaction of charge 2 in full. The most likely internet sites of ALDFORD ESTATES LIMITED are www.aldfordestates.co.uk, and www.aldford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Aldford Estates Limited is a Private Limited Company. The company registration number is 05105187. Aldford Estates Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Aldford Estates Limited is Acre House 11 15 William Road London Nw1 3er. . HENRY, Margaret Mary is a Secretary of the company. PHILLIPS, David is a Director of the company. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENRY, Margaret Mary
Appointed Date: 18 May 2004

Director
PHILLIPS, David
Appointed Date: 18 May 2004
65 years old

Resigned Directors

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 18 May 2004
Appointed Date: 19 April 2004

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 18 May 2004
Appointed Date: 19 April 2004

ALDFORD ESTATES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

04 Nov 2015
Satisfaction of charge 2 in full
04 Nov 2015
Satisfaction of charge 1 in full
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 27 more events
30 Jun 2004
New secretary appointed
30 Jun 2004
New director appointed
30 Jun 2004
Director resigned
30 Jun 2004
Secretary resigned
19 Apr 2004
Incorporation

ALDFORD ESTATES LIMITED Charges

28 April 2010
Mortgage
Delivered: 5 May 2010
Status: Satisfied on 4 November 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The orwell 4 wigan pier wallgate wigan.
28 April 2010
Debenture
Delivered: 5 May 2010
Status: Satisfied on 4 November 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…