ALDELIA LTD
LONDON

Hellopages » Greater London » Islington » WC1X 9DE

Company number 05600096
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address 180-186 KINGS CROSS ROAD, LONDON, ENGLAND, WC1X 9DE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Confirmation statement made on 15 January 2017 with updates; Registered office address changed from 22 Long Acre London WC2E 9LY England to 180-186 Kings Cross Road London WC1X 9DE on 30 January 2017. The most likely internet sites of ALDELIA LTD are www.aldelia.co.uk, and www.aldelia.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aldelia Ltd is a Private Limited Company. The company registration number is 05600096. Aldelia Ltd has been working since 21 October 2005. The present status of the company is Active. The registered address of Aldelia Ltd is 180 186 Kings Cross Road London England Wc1x 9de. . ASHGROVE SECRETARIES LIMITED is a Secretary of the company. FILET, Cedric Jean-Jacques is a Director of the company. Secretary GAUDIN, Herve Pierre Thierry has been resigned. Secretary TERRASSE, Alexandre has been resigned. Secretary CHAPLIN BENEDICTE & COMPANY LIMITED has been resigned. Secretary CHAPLIN BENEDICTE & COMPANY LIMITED has been resigned. Director FILET, Cedric has been resigned. Director LEUFRANCOIS, Jocelyn has been resigned. Director RUSSO, Emiliano has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
ASHGROVE SECRETARIES LIMITED
Appointed Date: 20 December 2012

Director
FILET, Cedric Jean-Jacques
Appointed Date: 01 September 2008
50 years old

Resigned Directors

Secretary
GAUDIN, Herve Pierre Thierry
Resigned: 31 October 2006
Appointed Date: 01 November 2005

Secretary
TERRASSE, Alexandre
Resigned: 20 December 2012
Appointed Date: 22 October 2007

Secretary
CHAPLIN BENEDICTE & COMPANY LIMITED
Resigned: 22 October 2007
Appointed Date: 31 October 2006

Secretary
CHAPLIN BENEDICTE & COMPANY LIMITED
Resigned: 01 November 2005
Appointed Date: 21 October 2005

Director
FILET, Cedric
Resigned: 31 October 2006
Appointed Date: 21 October 2005
50 years old

Director
LEUFRANCOIS, Jocelyn
Resigned: 16 January 2015
Appointed Date: 31 October 2006
42 years old

Director
RUSSO, Emiliano
Resigned: 20 November 2015
Appointed Date: 06 March 2012
49 years old

Persons With Significant Control

Mr Cedric Filet
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

ALDELIA LTD Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
08 Feb 2017
Confirmation statement made on 15 January 2017 with updates
30 Jan 2017
Registered office address changed from 22 Long Acre London WC2E 9LY England to 180-186 Kings Cross Road London WC1X 9DE on 30 January 2017
07 Jan 2017
Current accounting period shortened from 30 December 2015 to 29 December 2015
07 Oct 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 49 more events
16 May 2006
Registered office changed on 16/05/06 from: 52 edith road london W14 9BB
10 Jan 2006
Registered office changed on 10/01/06 from: 126 aldersgate street london EC1A 4JQ
17 Nov 2005
New secretary appointed
17 Nov 2005
Secretary resigned
21 Oct 2005
Incorporation

ALDELIA LTD Charges

30 July 2013
Charge code 0560 0096 0002
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 January 2009
Debenture
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…