ALDGATE PRESS LIMITED

Register to unlock more data on OkredoRegister

ALDGATE PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05648277

Incorporation date

07/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon17/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2025
Liquidators' statement of receipts and payments to 2025-04-11
dot icon16/05/2025
Removal of liquidator by court order
dot icon16/05/2025
Appointment of a voluntary liquidator
dot icon07/06/2024
Statement of affairs
dot icon21/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2024-05-10
dot icon27/04/2024
Appointment of a voluntary liquidator
dot icon03/01/2024
Termination of appointment of Kevin Albert Fernandes as a director on 2023-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Notification of a person with significant control statement
dot icon22/07/2022
Cessation of Stephen Charles Sorba as a person with significant control on 2016-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon19/07/2022
Change of details for Mr Stephen Charles Sorba as a person with significant control on 2016-06-30
dot icon13/07/2022
Termination of appointment of Leonie Chantelle Sherif as a director on 2022-06-30
dot icon30/06/2022
Director's details changed for Keneth Snell on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Stephen Charles Sorba on 2022-06-30
dot icon30/06/2022
Director's details changed for Ms Leonie Chantelle Sherif on 2022-06-30
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon29/07/2020
Registration of charge 056482770003, created on 2020-07-22
dot icon17/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Satisfaction of charge 056482770002 in full
dot icon22/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 2018-12-07
dot icon17/09/2018
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 2018-09-17
dot icon04/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon16/08/2017
Appointment of Ms Leonie Chantelle Sherif as a director
dot icon16/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon15/08/2017
Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 2017-08-15
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Director's details changed for Ms Leonie Chantelle Sheriff on 2017-02-06
dot icon06/02/2017
Appointment of Ms Leonie Chantelle Sheriff as a director on 2017-02-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon22/04/2016
Cancellation of shares. Statement of capital on 2016-04-01
dot icon22/04/2016
Purchase of own shares.
dot icon01/04/2016
Termination of appointment of Nicolette Mills as a director on 2016-04-01
dot icon22/03/2016
Cancellation of shares. Statement of capital on 2016-02-12
dot icon12/02/2016
Termination of appointment of Jacob Conn Young as a director on 2016-02-12
dot icon13/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon13/01/2016
Director's details changed for Dr Andrew Holmes on 2016-01-13
dot icon13/01/2016
Secretary's details changed for Stephen Charles Sorba on 2016-01-13
dot icon13/01/2016
Director's details changed for Lusu Miah on 2016-01-13
dot icon13/01/2016
Director's details changed for Mr Jeremy Kathrens on 2016-01-13
dot icon13/01/2016
Director's details changed for Jason Tabi on 2016-01-13
dot icon13/01/2016
Director's details changed for Nicolette Mills on 2016-01-13
dot icon13/01/2016
Director's details changed for Kevin Albert Fernandes on 2016-01-13
dot icon26/10/2015
Termination of appointment of Stephanie Elizabeth Cloete as a director on 2015-09-30
dot icon26/10/2015
Termination of appointment of Philip Morris as a director on 2015-09-30
dot icon19/10/2015
Cancellation of shares. Statement of capital on 2015-09-30
dot icon19/10/2015
Purchase of own shares.
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Registration of charge 056482770002, created on 2015-03-31
dot icon05/03/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon17/01/2015
Satisfaction of charge 1 in full
dot icon16/10/2014
Termination of appointment of Neil William Paterson as a director on 2014-07-18
dot icon16/10/2014
Appointment of Jason Tabi as a director on 2014-07-18
dot icon04/07/2014
Termination of appointment of Gillian Rolfe as a director
dot icon04/07/2014
Appointment of Lusu Miah as a director
dot icon04/07/2014
Appointment of Nicolette Mills as a director
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Statement of capital following an allotment of shares on 2011-04-01
dot icon16/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon19/04/2011
Appointment of Dr Andrew Holmes as a director
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon04/01/2011
Director's details changed for Kevin Albert Fernandes on 2011-01-01
dot icon04/01/2011
Director's details changed for Philip Morris on 2011-01-01
dot icon04/01/2011
Director's details changed for Neil William Paterson on 2011-01-01
dot icon04/01/2011
Director's details changed for Mr Jeremy Kathrens on 2011-01-01
dot icon04/01/2011
Director's details changed for Stephanie Elizabeth Cloete on 2011-01-01
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon14/12/2009
Director's details changed for Stephen Charles Sorba on 2009-10-01
dot icon14/12/2009
Director's details changed for Keneth Snell on 2009-10-01
dot icon14/12/2009
Director's details changed for Gillian Rolfe on 2009-10-01
dot icon14/12/2009
Director's details changed for Jacob Conn Young on 2009-10-01
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2009
Return made up to 07/12/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Director appointed jeremy kathrens logged form
dot icon26/08/2008
Capitals not rolled up
dot icon22/08/2008
Return made up to 07/12/07; full list of members
dot icon21/08/2008
Director appointed mr jeremy kathrens
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/06/2007
Memorandum and Articles of Association
dot icon13/06/2007
Certificate of change of name
dot icon30/01/2007
Return made up to 07/12/06; full list of members
dot icon22/11/2006
Director resigned
dot icon25/01/2006
New secretary appointed;new director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Ad 07/12/05--------- £ si 400@1=400 £ ic 1/401
dot icon07/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
15.05K
-
0.00
74.74K
-
2022
7
38.44K
-
0.00
-
-
2022
7
38.44K
-
0.00
-
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

38.44K £Ascended155.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Philip
Director
07/12/2005 - 30/09/2015
-
Mr Stephen Charles Sorba
Director
07/12/2005 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/12/2005 - 07/12/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/12/2005 - 07/12/2005
67500
Sorba, Stephen Charles
Secretary
07/12/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALDGATE PRESS LIMITED

ALDGATE PRESS LIMITED is an(a) Liquidation company incorporated on 07/12/2005 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDGATE PRESS LIMITED?

toggle

ALDGATE PRESS LIMITED is currently Liquidation. It was registered on 07/12/2005 .

Where is ALDGATE PRESS LIMITED located?

toggle

ALDGATE PRESS LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does ALDGATE PRESS LIMITED do?

toggle

ALDGATE PRESS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ALDGATE PRESS LIMITED have?

toggle

ALDGATE PRESS LIMITED had 7 employees in 2022.

What is the latest filing for ALDGATE PRESS LIMITED?

toggle

The latest filing was on 17/04/2026: Return of final meeting in a creditors' voluntary winding up.