Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDMARCH LIMITED
Company Information for

ALDMARCH LIMITED

HAMPDEN HOUSE, 76 DURHAM ROAD, LONDON, SW20 0TL,
Company Registration Number
01966302
Private Limited Company
Active

Company Overview

About Aldmarch Ltd
ALDMARCH LIMITED was founded on 1985-11-28 and has its registered office in London. The organisation's status is listed as "Active". Aldmarch Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALDMARCH LIMITED
 
Legal Registered Office
HAMPDEN HOUSE
76 DURHAM ROAD
LONDON
SW20 0TL
Other companies in SW18
 
Filing Information
Company Number 01966302
Company ID Number 01966302
Date formed 1985-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:01:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDMARCH LIMITED
The accountancy firm based at this address is M & L ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALDMARCH LIMITED

Current Directors
Officer Role Date Appointed
RAFIQ OMAR
Company Secretary 1990-12-31
HASINA KARA
Director 1995-02-20
SHAMEEM OMAR
Director 2006-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
HARUN OMAR
Director 2003-04-01 2017-12-21
BASHIR DAMJI
Director 1990-12-31 2006-08-16
CASSIM ABDUL KARIM
Director 1990-12-31 2003-01-03
MOHAMMED YOUSUF KARIM
Director 2002-12-30 2003-01-03
NURDIN KARA
Director 1990-12-31 1995-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASINA KARA PROPERTY HAVEN LIMITED Director 1996-07-18 CURRENT 1986-01-16 Active
SHAMEEM OMAR PEPPERWOOD PROPERTIES LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-15CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-12CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-02-13Termination of appointment of Rafiq Omar on 2022-02-01
2022-02-13Appointment of Mr Bashir Damji as company secretary on 2022-02-01
2022-02-13AP03Appointment of Mr Bashir Damji as company secretary on 2022-02-01
2022-02-13TM02Termination of appointment of Rafiq Omar on 2022-02-01
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 38 Sispara Gardens Wandsworth London SW18 1LQ
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HARUN OMAR
2017-01-14LATEST SOC14/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-03AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-16LATEST SOC16/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-09AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-09AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAMEEM OMAR / 02/10/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HASINA KARA / 02/10/2009
2009-03-18363aReturn made up to 31/12/08; full list of members
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 278 NORTHFIELD AVENUE LONDON W5 4UB
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-25288bDIRECTOR RESIGNED
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-19288bDIRECTOR RESIGNED
2003-03-19288bDIRECTOR RESIGNED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-21287REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 261 NORTHFIELD AVENUE EALING LONDON W5 4UA
2000-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-02-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-20363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-04-29288NEW DIRECTOR APPOINTED
1996-04-29363(288)DIRECTOR RESIGNED
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-08363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-03-22363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-09363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-13363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-09-18AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-03-19363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-10-09123NC INC ALREADY ADJUSTED 12/11/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALDMARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALDMARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-12-08 Outstanding BARCLAYS BANK PLC
CHARGE 1986-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALDMARCH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 200
Called Up Share Capital 2012-03-31 £ 200
Cash Bank In Hand 2013-03-31 £ 200
Cash Bank In Hand 2012-03-31 £ 200
Current Assets 2013-03-31 £ 200
Current Assets 2012-03-31 £ 200
Shareholder Funds 2013-03-31 £ 200
Shareholder Funds 2012-03-31 £ 200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALDMARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDMARCH LIMITED
Trademarks
We have not found any records of ALDMARCH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TFF ARCHITECTS LTD 2007-12-22 Outstanding
RENT DEPOSIT DEED JAMESON AND HARRISON SECURITY LIMITED 2008-07-17 Outstanding

We have found 2 mortgage charges which are owed to ALDMARCH LIMITED

Income
Government Income
We have not found government income sources for ALDMARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALDMARCH LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALDMARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDMARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALDMARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.