ALDO UK LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4TF

Company number 04256560
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address 4 BEDFORD ROW, LONDON, WC1R 4TF
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Densley Butcher as a director on 19 September 2016; Full accounts made up to 30 January 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of ALDO UK LIMITED are www.aldouk.co.uk, and www.aldo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aldo Uk Limited is a Private Limited Company. The company registration number is 04256560. Aldo Uk Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Aldo Uk Limited is 4 Bedford Row London Wc1r 4tf. . COLLYER BRISTOW SECRETARIES LIMITED is a Secretary of the company. BENSADOUN, Didier is a Director of the company. BOUTIN, Marie-Andree is a Director of the company. JASKOLKA, Norman is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENSADOUN, Albert has been resigned. Director BUTCHER, Densley has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
COLLYER BRISTOW SECRETARIES LIMITED
Appointed Date: 30 July 2001

Director
BENSADOUN, Didier
Appointed Date: 10 April 2003
62 years old

Director
BOUTIN, Marie-Andree
Appointed Date: 17 November 2008
64 years old

Director
JASKOLKA, Norman
Appointed Date: 06 December 2001
71 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 July 2001
Appointed Date: 20 July 2001

Director
BENSADOUN, Albert
Resigned: 06 December 2001
Appointed Date: 30 July 2001
86 years old

Director
BUTCHER, Densley
Resigned: 19 September 2016
Appointed Date: 12 December 2013
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 July 2001
Appointed Date: 20 July 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 July 2001
Appointed Date: 20 July 2001

Persons With Significant Control

Albert Bensadoun
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

ALDO UK LIMITED Events

12 Oct 2016
Termination of appointment of Densley Butcher as a director on 19 September 2016
02 Oct 2016
Full accounts made up to 30 January 2016
10 Aug 2016
Confirmation statement made on 20 July 2016 with updates
30 Oct 2015
Full accounts made up to 31 January 2015
03 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 14,593,300

...
... and 73 more events
31 Jul 2001
Director resigned
31 Jul 2001
New secretary appointed
31 Jul 2001
New director appointed
30 Jul 2001
Registered office changed on 30/07/01 from: 33 crwys road cardiff south glamorgan CF24 4YF
20 Jul 2001
Incorporation

ALDO UK LIMITED Charges

27 September 2012
Rent security deposit deed
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Blueco Limited
Description: The company charges and agrees to charge all its interest…
24 August 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Aldo Group International Ag
Description: Fixed and floating charge over the undertaking and all…
24 August 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: The Aldo Group Inc
Description: Fixed and floating charge over the undertaking and all…
20 September 2005
Deed of deposit
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Corporate Services Limited and Kleinworth Benson (Jersey)Trustees Limited
Description: The interest from time to time standing to the credit of an…
15 August 2003
Rent deposit deed
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Blueco Limited
Description: Fixed equitable charge over the deposit balance standing to…
22 April 2002
Rent deposit deed
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Csc Uxbridge Limited
Description: The rent deposit balance as defined in the above deed being…