ALDIS OF BARKING LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3DP

Company number 00407004
Status Active
Incorporation Date 27 March 1946
Company Type Private Limited Company
Address ORBITAL HOUSE, 20 EASTERN ROAD, ROMFORD, ESSEX, RM1 3DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ALDIS OF BARKING LIMITED are www.aldisofbarking.co.uk, and www.aldis-of-barking.co.uk. The predicted number of employees is 90 to 100. The company’s age is seventy-nine years and six months. Aldis of Barking Limited is a Private Limited Company. The company registration number is 00407004. Aldis of Barking Limited has been working since 27 March 1946. The present status of the company is Active. The registered address of Aldis of Barking Limited is Orbital House 20 Eastern Road Romford Essex Rm1 3dp. The company`s financial liabilities are £1825.41k. It is £315.82k against last year. The cash in hand is £323.09k. It is £18.79k against last year. And the total assets are £2930.15k, which is £-86.71k against last year. ALLTIMES, Jane Sylvia is a Secretary of the company. ALLTIMES, Jane Sylvia is a Director of the company. ALLTIMES, Nigel Robert is a Director of the company. Secretary ALDIS, Graham Leslie has been resigned. Secretary ALDIS, Leslie Frederick has been resigned. Secretary ALDIS, Leslie Frederick has been resigned. Secretary ALLTIMES, Jane Sylvia has been resigned. Secretary ALLTIMES, Jane Sylvia has been resigned. Secretary ALLTIMES, Nigel Robert has been resigned. Secretary EWEN, Norman Edward has been resigned. Secretary SLADE, Carol Ann has been resigned. Secretary WARREN, Eileen Mary has been resigned. Director ALDIS, Graham Leslie has been resigned. Director ALDIS, Leslie Frederick has been resigned. Director ALDIS, Linda Irene has been resigned. Director ALLTIMES, Jane Sylvia has been resigned. Director WARREN, Eileen Mary has been resigned. The company operates in "Development of building projects".


aldis of barking Key Finiance

LIABILITIES £1825.41k
+20%
CASH £323.09k
+6%
TOTAL ASSETS £2930.15k
-3%
All Financial Figures

Current Directors

Secretary
ALLTIMES, Jane Sylvia
Appointed Date: 12 February 2012

Director
ALLTIMES, Jane Sylvia
Appointed Date: 30 March 2009
60 years old

Director
ALLTIMES, Nigel Robert
Appointed Date: 12 January 2012
65 years old

Resigned Directors

Secretary
ALDIS, Graham Leslie
Resigned: 05 August 1998
Appointed Date: 09 April 1993

Secretary
ALDIS, Leslie Frederick
Resigned: 30 March 2009
Appointed Date: 31 October 2006

Secretary
ALDIS, Leslie Frederick
Resigned: 09 April 1993

Secretary
ALLTIMES, Jane Sylvia
Resigned: 29 April 2004
Appointed Date: 30 July 2001

Secretary
ALLTIMES, Jane Sylvia
Resigned: 07 July 2000
Appointed Date: 12 January 1999

Secretary
ALLTIMES, Nigel Robert
Resigned: 31 October 2006
Appointed Date: 29 April 2004

Secretary
EWEN, Norman Edward
Resigned: 12 January 1999
Appointed Date: 05 August 1998

Secretary
SLADE, Carol Ann
Resigned: 30 July 2001
Appointed Date: 07 July 2000

Secretary
WARREN, Eileen Mary
Resigned: 12 January 2012
Appointed Date: 30 March 2009

Director
ALDIS, Graham Leslie
Resigned: 05 August 1998
Appointed Date: 09 April 1993
61 years old

Director
ALDIS, Leslie Frederick
Resigned: 09 April 1993

Director
ALDIS, Linda Irene
Resigned: 30 March 2009
78 years old

Director
ALLTIMES, Jane Sylvia
Resigned: 29 April 2004
Appointed Date: 30 July 2001
60 years old

Director
WARREN, Eileen Mary
Resigned: 12 January 2012
Appointed Date: 30 March 2009
78 years old

Persons With Significant Control

Linda Irene Aldis
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ALDIS OF BARKING LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 October 2016
11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8,000

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 125 more events
07 Oct 1987
Full accounts made up to 31 January 1987

30 Jul 1987
Particulars of mortgage/charge

30 Jul 1987
Particulars of mortgage/charge

16 Sep 1986
Return made up to 01/09/86; full list of members

29 Aug 1986
Accounts for a small company made up to 31 January 1986

ALDIS OF BARKING LIMITED Charges

12 March 2014
Charge code 0040 7004 0020
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Fremaud Investments Limited
Description: Land and buildings on the west side of chelmsford road…
18 May 2006
Charge of development agreement
Delivered: 20 May 2006
Status: Satisfied on 15 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of chelmsford rpad…
31 July 2001
Legal mortgage
Delivered: 6 August 2001
Status: Satisfied on 7 March 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and industrial units…
11 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 12 September 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as greylands farm white roding…
12 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Satisfied on 15 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 61-71 high st,waltham cross; t/no…
30 September 1999
Legal mortgage
Delivered: 5 October 1999
Status: Satisfied on 15 March 2014
Persons entitled: National Westminster Bank PLC
Description: õL/h property unit 6 haslemere business centre lincoln way…
20 October 1998
Legal mortgage
Delivered: 30 October 1998
Status: Satisfied on 15 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 petre close ingatestone essex t/n…
14 October 1998
Mortgage debenture
Delivered: 19 October 1998
Status: Satisfied on 15 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 September 1991
Legal mortgage
Delivered: 1 October 1991
Status: Satisfied on 7 April 2000
Persons entitled: National Westminster Bank PLC
Description: 176/178 hornchurch road hornchurch, havering title no egl…
26 September 1991
Legal mortgage
Delivered: 1 October 1991
Status: Satisfied on 7 April 2000
Persons entitled: National Westminster Bank PLC
Description: Land at st erkenwalds road, barking, barking and dagenham…
28 May 1991
Legal charge
Delivered: 31 May 1991
Status: Satisfied on 5 June 1999
Persons entitled: Leslie Frederick Aldis
Description: Jacksons builders yard st erkenwalds road barking essex.
22 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 5 June 1999
Persons entitled: Leslie Frederick Aldis
Description: Unit 8 - 32 thames road barking essex.
23 November 1990
Legal mortgage
Delivered: 27 November 1990
Status: Satisfied on 7 April 2000
Persons entitled: National Westminster Bank PLC
Description: 2 earlham grove forest gate l/b of newham title egl 207246…
8 November 1989
Mortgage debenture
Delivered: 14 November 1989
Status: Satisfied on 15 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 September 1989
Legal mortgage
Delivered: 11 October 1989
Status: Satisfied on 7 April 2000
Persons entitled: National Westminster Bank PLC
Description: Unit 4 merrielands industrial estate in the l/b of barking…
10 July 1987
Mortgage debenture
Delivered: 30 July 1987
Status: Satisfied on 15 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1987
Legal mortgage
Delivered: 30 July 1987
Status: Satisfied on 7 April 2000
Persons entitled: National Westminster Bank PLC
Description: Plot no 4 merrielands industrial estate, ripple road…
12 November 1985
Legal charge
Delivered: 14 November 1985
Status: Satisfied
Persons entitled: Chancery Securities PLC.
Description: (1)32 thames road, barking, essex. Title no ngl 48622 (2)…
10 May 1983
Charge
Delivered: 24 May 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…
9 September 1980
Legal charge
Delivered: 19 September 1980
Status: Satisfied on 28 May 1999
Persons entitled: Midland Bank Limited
Description: F/Hold 321-327 barking road plaistow london E13 title no…