About

Registered Number: 02040427
Date of Incorporation: 24/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 91-97 Saltergate, Chesterfield, S40 1LA,

 

Aden House Ltd was founded on 24 July 1986 and are based in Chesterfield. Hill, Alexandra, Mitchell, Ian, Evans, Dominic Hugh, Yarrow, Nicholas John, Brooks, Dawn Louise, Dryden, Terence, Mitchell, Gwendoline Susan, Thompson, Marian are the current directors of Aden House Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Dawn Louise 18 July 2006 11 September 2007 1
DRYDEN, Terence N/A 11 September 2007 1
MITCHELL, Gwendoline Susan 18 July 2006 11 September 2007 1
THOMPSON, Marian N/A 08 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HILL, Alexandra 02 March 2018 - 1
MITCHELL, Ian 02 March 2018 - 1
EVANS, Dominic Hugh 30 January 2015 08 July 2015 1
YARROW, Nicholas John 27 July 2015 02 March 2018 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 October 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
AA - Annual Accounts 04 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
CS01 - N/A 15 November 2018
MR04 - N/A 31 May 2018
AA01 - Change of accounting reference date 01 May 2018
MR01 - N/A 08 March 2018
AP03 - Appointment of secretary 07 March 2018
AP03 - Appointment of secretary 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
PSC02 - N/A 07 March 2018
TM02 - Termination of appointment of secretary 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
AA01 - Change of accounting reference date 07 March 2018
PSC07 - N/A 07 March 2018
AD01 - Change of registered office address 07 March 2018
PSC07 - N/A 06 November 2017
PSC02 - N/A 06 November 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 11 July 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 16 December 2015
SH01 - Return of Allotment of shares 03 November 2015
AR01 - Annual Return 20 October 2015
AP03 - Appointment of secretary 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
AA - Annual Accounts 14 July 2015
MR01 - N/A 04 March 2015
AP01 - Appointment of director 02 February 2015
TM02 - Termination of appointment of secretary 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AP03 - Appointment of secretary 30 January 2015
RESOLUTIONS - N/A 23 January 2015
MR04 - N/A 23 January 2015
MR04 - N/A 23 January 2015
MR04 - N/A 23 January 2015
MR04 - N/A 23 January 2015
MR04 - N/A 23 January 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 25 June 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
RESOLUTIONS - N/A 18 February 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 21 October 2008
225 - Change of Accounting Reference Date 16 April 2008
363a - Annual Return 15 November 2007
RESOLUTIONS - N/A 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 19 September 2007
AA - Annual Accounts 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
395 - Particulars of a mortgage or charge 02 February 2007
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 14 July 2006
395 - Particulars of a mortgage or charge 20 May 2006
363a - Annual Return 31 October 2005
395 - Particulars of a mortgage or charge 21 July 2005
AA - Annual Accounts 15 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 22 March 2000
395 - Particulars of a mortgage or charge 18 November 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 30 September 1998
395 - Particulars of a mortgage or charge 29 September 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 19 November 1997
395 - Particulars of a mortgage or charge 13 June 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 18 January 1996
AUD - Auditor's letter of resignation 11 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 25 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1994
363s - Annual Return 07 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1994
AA - Annual Accounts 06 July 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 13 November 1993
288 - N/A 25 August 1993
395 - Particulars of a mortgage or charge 22 May 1993
363s - Annual Return 15 October 1992
288 - N/A 13 October 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 15 October 1991
395 - Particulars of a mortgage or charge 12 March 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
395 - Particulars of a mortgage or charge 15 May 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 17 March 1989
288 - N/A 02 March 1989
395 - Particulars of a mortgage or charge 10 May 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
395 - Particulars of a mortgage or charge 27 January 1988
288 - N/A 04 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1986
395 - Particulars of a mortgage or charge 30 September 1986
CERTNM - Change of name certificate 15 September 1986
288 - N/A 03 September 1986
287 - Change in situation or address of Registered Office 03 September 1986
CERTINC - N/A 24 July 1986
NEWINC - New incorporation documents 24 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

A registered charge 27 February 2015 Fully Satisfied

N/A

Debenture 10 March 2011 Fully Satisfied

N/A

Debenture 11 September 2007 Fully Satisfied

N/A

Legal charge 11 September 2007 Fully Satisfied

N/A

Legal charge 11 September 2007 Fully Satisfied

N/A

Legal charge 11 September 2007 Fully Satisfied

N/A

Legal mortgage 18 January 2007 Fully Satisfied

N/A

Legal mortgage 15 May 2006 Fully Satisfied

N/A

Legal mortgage 07 July 2005 Fully Satisfied

N/A

Legal mortgage 05 November 1999 Fully Satisfied

N/A

Legal mortgage 28 September 1998 Fully Satisfied

N/A

Legal mortgage 12 June 1997 Fully Satisfied

N/A

Legal charge 18 May 1993 Fully Satisfied

N/A

Legal charge 28 February 1991 Fully Satisfied

N/A

Legal charge 25 April 1990 Fully Satisfied

N/A

Legal charge 06 May 1988 Fully Satisfied

N/A

Debenture 25 January 1988 Fully Satisfied

N/A

Legal charge 15 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.