AEDIFICO LIMITED
DORSET

Hellopages » Dorset » Christchurch » BH23 1EF

Company number 03280780
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address 10 BRIDGE STREET, CHRISTCHURCH, DORSET, BH23 1EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 4 . The most likely internet sites of AEDIFICO LIMITED are www.aedifico.co.uk, and www.aedifico.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Pokesdown Rail Station is 2.3 miles; to Bournemouth Rail Station is 4 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aedifico Limited is a Private Limited Company. The company registration number is 03280780. Aedifico Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Aedifico Limited is 10 Bridge Street Christchurch Dorset Bh23 1ef. . KEMP, Peter Andrew is a Secretary of the company. KEMP, Peter Andrew is a Director of the company. KEMP, Sally Elizabeth is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director KEELING, Andrew Charles Richard has been resigned. Director KEELING, Penelope Joan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KEMP, Peter Andrew
Appointed Date: 02 January 1997

Director
KEMP, Peter Andrew
Appointed Date: 02 January 1997
67 years old

Director
KEMP, Sally Elizabeth
Appointed Date: 14 January 1997
67 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 January 1997
Appointed Date: 20 November 1996

Director
KEELING, Andrew Charles Richard
Resigned: 20 September 1999
Appointed Date: 02 January 1997
68 years old

Director
KEELING, Penelope Joan
Resigned: 20 September 1999
Appointed Date: 14 January 1997
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 January 1997
Appointed Date: 20 November 1996

Persons With Significant Control

Mr Peter Andrew Kemp
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

AEDIFICO LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4

31 Jul 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4

...
... and 92 more events
08 Jan 1997
Director resigned
08 Jan 1997
Secretary resigned
08 Jan 1997
Registered office changed on 08/01/97 from: 31 corsham street london N1 6DR
10 Dec 1996
Company name changed alphatime LIMITED\certificate issued on 11/12/96
20 Nov 1996
Incorporation

AEDIFICO LIMITED Charges

11 June 2013
Charge code 0328 0780 0017
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being 1 2 and 3 green farm cottages and…
10 May 2013
Charge code 0328 0780 0016
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being pentwyn shopping centre, pentwyn…
10 May 2013
Charge code 0328 0780 0015
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being hunters lodge, hunters street, cardiff…
8 May 2013
Charge code 0328 0780 0014
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 October 2008
Debenture
Delivered: 7 October 2008
Status: Satisfied on 9 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2008
Legal mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a greenfarm chapmansdale wiltshire t/no…
13 May 2008
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a green farm industrial estate chapmanslade…
11 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 27 June 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property k/a land and buildings on the east side of…
11 July 2006
Assignment of rent
Delivered: 28 July 2006
Status: Satisfied on 27 June 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: An assignment of the rental income due from the f/h and l/h…
7 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied on 27 June 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1999
Legal charge
Delivered: 3 November 1999
Status: Satisfied on 27 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that l/h property k/a land and buildings on the east…
1 May 1998
Legal mortgage
Delivered: 2 May 1998
Status: Satisfied on 27 June 2007
Persons entitled: Midland Bank PLC
Description: 71 banks road sandbanks poole dorset (freehold).. With the…
18 February 1998
Residual floating charge
Delivered: 20 February 1998
Status: Satisfied on 27 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge the whole of the company's undertaking and…
18 February 1998
Legal charge
Delivered: 20 February 1998
Status: Satisfied on 27 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a 44 poole road bournemouth…
28 January 1997
Legal mortgage
Delivered: 5 February 1997
Status: Satisfied on 27 June 2007
Persons entitled: Midland Bank PLC
Description: Property at 5 wilderton road west branksome park poole…
28 January 1997
Fixed and floating charge
Delivered: 1 February 1997
Status: Satisfied on 27 June 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1997
Legal mortgage
Delivered: 23 January 1997
Status: Satisfied on 27 June 2007
Persons entitled: Midland Bank PLC
Description: F/Hold property known as 44 poole road westbourne…