About

Registered Number: 05798640
Date of Incorporation: 27/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Ealing Gateway 26-30 Uxbridge Road, Ealing, London, W5 2AU,

 

Aldwyck Company (Shefford) Ltd was registered on 27 April 2006 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Atkinson, Sophie, Chimanya, Terrence, Jeffery, Peter, Loizou, Louisa, Marke, Vincent, Rosser, Stephen Lloyd, Singh, Harjinder, Billingham, Patricia Marusia, Crowther, John Russell, Edwards, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Patricia Marusia 01 August 2013 28 July 2016 1
CROWTHER, John Russell 27 April 2006 02 October 2007 1
EDWARDS, Keith 27 April 2006 02 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Sophie 01 May 2019 - 1
CHIMANYA, Terrence 01 June 2010 01 January 2012 1
JEFFERY, Peter 01 January 2012 28 February 2013 1
LOIZOU, Louisa 09 October 2018 01 May 2019 1
MARKE, Vincent 01 March 2013 31 March 2014 1
ROSSER, Stephen Lloyd 31 March 2014 14 September 2018 1
SINGH, Harjinder 18 February 2010 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
RESOLUTIONS - N/A 18 December 2019
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 12 August 2019
AP03 - Appointment of secretary 02 July 2019
TM02 - Termination of appointment of secretary 12 June 2019
AD01 - Change of registered office address 01 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 05 December 2018
AP03 - Appointment of secretary 05 December 2018
TM02 - Termination of appointment of secretary 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 20 April 2017
AUD - Auditor's letter of resignation 18 January 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 14 January 2015
TM01 - Termination of appointment of director 19 September 2014
AP01 - Appointment of director 14 May 2014
AR01 - Annual Return 06 May 2014
AP03 - Appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
MR01 - N/A 20 March 2014
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 21 August 2013
CH01 - Change of particulars for director 08 July 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 07 May 2013
AP03 - Appointment of secretary 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 11 May 2012
AP03 - Appointment of secretary 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 30 September 2010
AP03 - Appointment of secretary 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 09 April 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AP03 - Appointment of secretary 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 08 April 2008
225 - Change of Accounting Reference Date 29 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
287 - Change in situation or address of Registered Office 11 October 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.