ALDEN GROUP LIMITED

Register to unlock more data on OkredoRegister

ALDEN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403698

Incorporation date

11/07/1989

Size

Full

Contacts

Registered address

Registered address

New Roman House, 10 East Road, London N1 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1989)
dot icon11/02/2019
Bona Vacantia disclaimer
dot icon05/02/2019
Bona Vacantia disclaimer
dot icon11/11/2014
Final Gazette dissolved following liquidation
dot icon11/08/2014
Completion of winding up
dot icon24/02/2010
Court order notice of winding up
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon16/07/2009
Compulsory strike-off action has been suspended
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon01/09/2008
Return made up to 15/05/08; full list of members
dot icon23/06/2008
Director appointed john alfred pulford logged form
dot icon19/06/2008
Declaration of assistance for shares acquisition
dot icon19/06/2008
Resolutions
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/06/2008
Registered office changed on 06/06/2008 from the alden press building de havilland way witney oxfordshire OX29 0YG
dot icon05/06/2008
Appointment terminated director william alden
dot icon05/06/2008
Appointment terminated secretary michael godfrey
dot icon05/06/2008
Director appointed john alfred pulford
dot icon05/06/2008
Director and secretary appointed peter michael fenton
dot icon03/03/2008
Full accounts made up to 2006-12-31
dot icon09/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon23/10/2007
New secretary appointed
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2007
Secretary resigned
dot icon27/08/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon05/06/2007
Return made up to 15/05/07; full list of members
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon03/05/2007
Resolutions
dot icon16/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon11/01/2007
Secretary resigned;director resigned
dot icon21/12/2006
New secretary appointed
dot icon30/08/2006
Registered office changed on 31/08/06 from: the alden press osney mead oxford OX2 0EF
dot icon15/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 15/05/06; no change of members
dot icon18/04/2006
Particulars of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 15/05/05; full list of members
dot icon01/12/2004
Director's particulars changed
dot icon08/11/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon20/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 15/05/04; full list of members
dot icon10/06/2004
Director resigned
dot icon08/08/2003
Declaration of satisfaction of mortgage/charge
dot icon23/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 15/05/03; full list of members
dot icon07/11/2002
Director resigned
dot icon16/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 16/05/02; full list of members
dot icon23/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Return made up to 16/05/01; full list of members
dot icon21/06/2000
Return made up to 16/05/00; full list of members
dot icon15/06/2000
Full group accounts made up to 1999-12-31
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon08/03/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon10/01/2000
Particulars of property mortgage/charge
dot icon10/01/2000
Particulars of property mortgage/charge
dot icon15/06/1999
Full group accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 16/05/99; full list of members
dot icon15/06/1999
Location of register of members address changed
dot icon15/06/1999
Location of debenture register address changed
dot icon13/03/1999
Director resigned
dot icon04/02/1999
£ ic 334414/259912 31/12/98 £ sr [email protected]=74502
dot icon05/01/1999
Particulars of mortgage/charge
dot icon05/01/1999
Particulars of mortgage/charge
dot icon25/06/1998
Full group accounts made up to 1997-12-31
dot icon22/06/1998
Return made up to 16/05/98; full list of members
dot icon01/06/1998
£ ic 408915/334414 31/12/97 £ sr [email protected]=74501
dot icon23/03/1998
Particulars of mortgage/charge
dot icon23/07/1997
Director's particulars changed
dot icon23/07/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon02/06/1997
Full group accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 16/05/97; full list of members
dot icon24/04/1997
£ ic 848420/773919 31/12/96 £ sr [email protected]=74501
dot icon06/02/1997
£ ic 875420/848420 31/12/96 £ sr 27000@1=27000
dot icon24/07/1996
£ ic 902420/875420 30/06/96 £ sr 27000@1=27000
dot icon16/06/1996
Full group accounts made up to 1995-12-31
dot icon16/06/1996
Return made up to 16/05/96; no change of members
dot icon11/03/1996
£ ic 875420/848420 31/12/95 £ sr 27000@1=27000
dot icon26/12/1995
Certificate of change of name
dot icon06/12/1995
£ ic 902420/875420 30/06/95 £ sr 27000@1=27000
dot icon14/06/1995
Full group accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 16/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 16/05/94; full list of members
dot icon07/06/1994
Full group accounts made up to 1993-12-31
dot icon12/03/1994
Director resigned
dot icon08/06/1993
New director appointed
dot icon08/06/1993
New director appointed
dot icon08/06/1993
Return made up to 16/05/93; full list of members
dot icon08/06/1993
Full group accounts made up to 1992-12-31
dot icon10/05/1993
Memorandum and Articles of Association
dot icon10/05/1993
Resolutions
dot icon10/05/1993
S-div 07/04/93
dot icon01/11/1992
Director's particulars changed
dot icon30/07/1992
Director's particulars changed;director resigned
dot icon03/06/1992
Director resigned
dot icon31/05/1992
Full group accounts made up to 1991-12-31
dot icon31/05/1992
Director resigned;new director appointed
dot icon31/05/1992
Return made up to 16/05/92; full list of members
dot icon05/06/1991
Full group accounts made up to 1990-12-31
dot icon05/06/1991
Return made up to 16/05/91; full list of members
dot icon27/03/1991
Director resigned
dot icon30/01/1991
Director resigned;new director appointed
dot icon13/06/1990
Certificate of change of name
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon15/03/1990
Ad 09/01/90--------- £ si 891@1=891 £ ic 901529/902420
dot icon18/02/1990
Ad 27/11/89--------- £ si 32392@2 £ si [email protected]
dot icon18/02/1990
Statement of affairs
dot icon14/02/1990
Ad 27/11/89--------- £ si 32489@2=64978 £ si 269109@1=269109 £ ic 130150/464237
dot icon14/02/1990
Ad 27/11/89--------- £ si 32392@2=64784 £ si [email protected]=372508 £ ic 464237/901529
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Resolutions
dot icon07/12/1989
Registered office changed on 08/12/89 from: 1 westminster way oxford OX2 0PZ
dot icon04/12/1989
Particulars of mortgage/charge
dot icon07/11/1989
Ad 22/09/89--------- £ si 2@1=2 £ ic 130148/130150
dot icon07/11/1989
Ad 29/09/89--------- £ si 65073@2=130146 £ ic 2/130148
dot icon07/11/1989
Memorandum and Articles of Association
dot icon07/11/1989
Memorandum and Articles of Association
dot icon07/11/1989
Resolutions
dot icon07/11/1989
£ nc 100/1336625 29/09/89
dot icon07/11/1989
Conso 29/09/89
dot icon19/10/1989
Resolutions
dot icon19/10/1989
Accounting reference date notified as 31/12
dot icon24/09/1989
Registered office changed on 25/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Juliet Susan Durrant
Director
28/01/1993 - 07/06/2007
16
Angless, Michael Jerome
Director
25/02/2000 - 27/07/2007
2
Cumming, Alistair Cameron David
Director
24/06/1997 - 29/11/1998
8
Godfrey, Michael Terrence
Director
25/02/2000 - Present
1
Sants, Hector William Hepburn
Director
01/09/2004 - 10/05/2007
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDEN GROUP LIMITED

ALDEN GROUP LIMITED is an(a) Dissolved company incorporated on 11/07/1989 with the registered office located at New Roman House, 10 East Road, London N1 6AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDEN GROUP LIMITED?

toggle

ALDEN GROUP LIMITED is currently Dissolved. It was registered on 11/07/1989 and dissolved on 11/11/2014.

Where is ALDEN GROUP LIMITED located?

toggle

ALDEN GROUP LIMITED is registered at New Roman House, 10 East Road, London N1 6AJ.

What does ALDEN GROUP LIMITED do?

toggle

ALDEN GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ALDEN GROUP LIMITED?

toggle

The latest filing was on 11/02/2019: Bona Vacantia disclaimer.