Active
Company Information for ALDGATE E1 LIMITED
30 CITY ROAD, LONDON, EC1Y 2AB,
|
Company Registration Number
09781305
Private Limited Company
Active |
Company Name | |
---|---|
ALDGATE E1 LIMITED | |
Legal Registered Office | |
30 CITY ROAD LONDON EC1Y 2AB | |
Company Number | 09781305 | |
---|---|---|
Company ID Number | 09781305 | |
Date formed | 2015-09-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 30/03/2024 | |
Latest return | ||
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 06:01:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASWINDER BHOGAL |
||
SIMCHA ASHER GREEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOVERY PARK (WEST) LIMITED | Director | 2018-06-12 | CURRENT | 2012-10-01 | Active | |
DISCOVERY PARK (SOUTH) LIMITED | Director | 2018-06-12 | CURRENT | 2013-09-16 | Active | |
BLACKWELL REACH LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
68 HALLIFORD STREET PHASE B LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
CUFFLEY PROPERTIES LTD | Director | 2017-08-07 | CURRENT | 2017-08-07 | Active | |
BASILDON INVESTMENTS LTD | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active - Proposal to Strike off | |
NORTHWORLD LTD | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
BUSHEY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
WINSTON PROPERTY INVESTMENTS LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
TKY PROPERTIES LTD | Director | 2017-04-03 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
FLOWERS WAY LUTON HOLDING LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active | |
DISCOVERY PARK LIMITED | Director | 2016-11-14 | CURRENT | 2012-05-30 | Active | |
DISCOVERY PARK (NORTH) LIMITED | Director | 2016-11-14 | CURRENT | 2012-10-01 | Active | |
MYA INVESTMENTS LTD | Director | 2016-07-07 | CURRENT | 2015-11-10 | Active | |
PORTMAN PROPERTIES (LONDON) LTD | Director | 2015-12-18 | CURRENT | 2010-06-14 | Active - Proposal to Strike off | |
OXFORD ROAD INVESTMENTS LTD | Director | 2015-12-10 | CURRENT | 2013-12-10 | Active | |
2 ALLISTEN ROAD LIMITED | Director | 2015-12-10 | CURRENT | 2015-07-17 | Active | |
MIDLAND HENDON LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
EEH PROPERTIES LTD | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
BELFAST NOMINEES LTD | Director | 2015-03-24 | CURRENT | 2014-12-24 | Active | |
590 GREEN LANES LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
Notice of ceasing to act as receiver or manager | ||
Liquidation appointment of receiver | ||
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
REGISTRATION OF A CHARGE / CHARGE CODE 097813050010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097813050010 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RM01 | Liquidation appointment of receiver | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097813050009 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/03/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097813050007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097813050006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097813050001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097813050005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097813050004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097813050003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097813050002 | |
AP01 | DIRECTOR APPOINTED MR SIMCHA ASHER GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jaswinder Bhogal as a person with significant control on 2016-09-16 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JASWINDER BHOGAL / 16/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER BHOGAL / 16/09/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JASWINDER BHOGAL / 16/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER BHOGAL / 16/09/2016 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 19/10/15 STATEMENT OF CAPITAL GBP 100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097813050001 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 30 CIITY ROAD LONDON EC1Y 2AB UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2023-10-04 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DRAGONFLY FINANCE S.A.R.L |
|
|
|
|
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 ALDGATE E1 LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALDGATE E1 LIMITED are:
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. |