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.
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 |
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 |
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 |