About

Registered Number: 01360795
Date of Incorporation: 31/03/1978 (46 years ago)
Company Status: Active
Registered Address: Suite 1 Pyrford House, Pyrford Road, West Byfleet, Surrey, KT14 6LD

 

Established in 1978, Aedean Ltd has its registered office in West Byfleet, Surrey, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of this company are listed as Dean, Anne, Dean, Adam George, Dean, Allen, Dean, Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Adam George 30 March 1999 - 1
DEAN, Allen N/A 08 August 2014 1
DEAN, Christine N/A 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Anne 08 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 19 September 2019
PSC04 - N/A 11 September 2019
PSC07 - N/A 11 September 2019
PSC04 - N/A 22 January 2019
CH01 - Change of particulars for director 22 January 2019
PSC04 - N/A 21 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 07 September 2017
RESOLUTIONS - N/A 03 April 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 06 October 2016
SH06 - Notice of cancellation of shares 27 May 2016
RESOLUTIONS - N/A 16 May 2016
SH03 - Return of purchase of own shares 16 May 2016
AA - Annual Accounts 02 November 2015
SH03 - Return of purchase of own shares 23 October 2015
RESOLUTIONS - N/A 12 October 2015
SH06 - Notice of cancellation of shares 12 October 2015
AR01 - Annual Return 05 October 2015
MR01 - N/A 09 June 2015
MR01 - N/A 06 May 2015
AA - Annual Accounts 06 January 2015
SH06 - Notice of cancellation of shares 24 September 2014
SH03 - Return of purchase of own shares 16 September 2014
AR01 - Annual Return 15 September 2014
RESOLUTIONS - N/A 09 September 2014
RESOLUTIONS - N/A 02 September 2014
SH01 - Return of Allotment of shares 02 September 2014
AP03 - Appointment of secretary 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 October 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 19 November 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 11 September 2008
RESOLUTIONS - N/A 11 June 2008
AA - Annual Accounts 01 March 2008
169 - Return by a company purchasing its own shares 08 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
363a - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 22 October 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
CERTNM - Change of name certificate 13 April 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 23 October 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 14 September 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
AA - Annual Accounts 21 December 1990
363a - Annual Return 21 December 1990
288 - N/A 20 June 1990
287 - Change in situation or address of Registered Office 19 January 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 04 July 1988
288 - N/A 04 July 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
363 - Annual Return 24 August 1987
NEWINC - New incorporation documents 31 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2015 Outstanding

N/A

A registered charge 05 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.