ALDENDRIVE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5LH

Company number 02362729
Status Active
Incorporation Date 17 March 1989
Company Type Private Limited Company
Address 49 SOUTH MOLTON STREET, LONDON, W1K 5LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 6 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ALDENDRIVE LIMITED are www.aldendrive.co.uk, and www.aldendrive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Aldendrive Limited is a Private Limited Company. The company registration number is 02362729. Aldendrive Limited has been working since 17 March 1989. The present status of the company is Active. The registered address of Aldendrive Limited is 49 South Molton Street London W1k 5lh. The cash in hand is £0.01k. It is £0k against last year. . BREX LIMITED is a Secretary of the company. KANTARIA, Rakesh is a Director of the company. PERRETTI, Mauro, Professor is a Director of the company. Secretary LATHAM, Michael Frederick has been resigned. Director GOLDSMITH, Barbara has been resigned. Director LATHAM, Michael Frederick has been resigned. Director MAHARAJ, Ramesh Lawrence has been resigned. Director NORTHOLT LIMITED has been resigned. The company operates in "Residents property management".


aldendrive Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BREX LIMITED
Appointed Date: 05 June 2009

Director
KANTARIA, Rakesh
Appointed Date: 05 June 2009
48 years old

Director
PERRETTI, Mauro, Professor
Appointed Date: 24 April 1998
65 years old

Resigned Directors

Secretary
LATHAM, Michael Frederick
Resigned: 05 June 2009

Director
GOLDSMITH, Barbara
Resigned: 24 April 1998
Appointed Date: 15 February 1991
68 years old

Director
LATHAM, Michael Frederick
Resigned: 05 June 2009
75 years old

Director
MAHARAJ, Ramesh Lawrence
Resigned: 01 February 2012
Appointed Date: 25 March 2007
69 years old

Director
NORTHOLT LIMITED
Resigned: 16 March 2009
Appointed Date: 15 February 1991

ALDENDRIVE LIMITED Events

11 May 2016
Accounts for a dormant company made up to 31 March 2016
11 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6

19 May 2015
Accounts for a dormant company made up to 31 March 2015
19 May 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6

03 Jun 2014
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6

...
... and 67 more events
26 May 1989
Memorandum and Articles of Association

26 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1989
Registered office changed on 26/05/89 from: shaibern house 28 scrutton street london EC2A 4RQ

17 Mar 1989
Incorporation