Company NameH.V.Alderslade & Co.Limited
Company StatusActive
Company Number00328489
CategoryPrivate Limited Company
Incorporation Date4 June 1937(86 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Sara Anne State
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSherwood House
7 Sherwood Road
Watford Heath
Hertfordshire
WD19 4AY
Secretary NameMrs Susan Jane Lawrence
NationalityBritish
StatusCurrent
Appointed01 July 2002(65 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressRectory Grange
Petsoe End
Olney
Buckinghamshire
MK46 5JL
Director NameMr Mark Vernon Alderslade
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(71 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMrs Susan Jane Lawrence
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2009(72 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Grange Petsoe End
Emberton
Olney
Buckinghamshire
MK46 5JL
Director NameHugh Vernon Alderslade
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(54 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2000)
RoleChartered Accountant
Correspondence Address27 Oaktree Court
Portland Drive, Willen
Milton Keynes
Buckinghamshire
MK15 9LP
Director NameMark Vernon Alderslade
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(54 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 July 2002)
RoleManager
Correspondence AddressCasa Del Pino
Zarzadilla
De Totatna 30800
Lurcmurcia
Spain
Secretary NameLawrence Keith Hart
NationalityBritish
StatusResigned
Appointed29 June 1991(54 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address151 Clockhouse Lane
Romford
Essex
RM5 2TH
Secretary NameMrs Sara Anne State
NationalityBritish
StatusResigned
Appointed17 November 1993(56 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2002)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSherwood House
7 Sherwood Road
Watford Heath
Hertfordshire
WD19 4AY

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Denis Boucault
100.00%
Ordinary

Financials

Year2014
Net Worth£213,817
Cash£70,397
Current Liabilities£726,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

18 August 1988Delivered on: 31 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b, the hurst, horam, e sussex t/n esx 51417.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
28 March 2023Director's details changed for Mr Mark Vernon Alderslade on 13 June 2022 (2 pages)
14 June 2022Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2022 (1 page)
23 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
28 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
1 December 2020Director's details changed for Mr Mark Vernon Alderslade on 30 November 2020 (2 pages)
1 December 2020Director's details changed for Mr Mark Vernon Alderslade on 30 November 2020 (2 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 May 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(7 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
28 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Director appointed susan jane lawrence (1 page)
15 September 2009Director appointed susan jane lawrence (1 page)
18 August 2009Return made up to 29/06/09; full list of members (5 pages)
18 August 2009Return made up to 29/06/09; full list of members (5 pages)
12 May 2009Director and secretary appointed mark vernon alderslade (1 page)
12 May 2009Director and secretary appointed mark vernon alderslade (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 July 2008Return made up to 29/06/08; no change of members (6 pages)
29 July 2008Return made up to 29/06/08; no change of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 29/06/07; no change of members (6 pages)
17 July 2007Return made up to 29/06/07; no change of members (6 pages)
6 January 2007Return made up to 29/06/06; full list of members (6 pages)
6 January 2007Return made up to 29/06/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 483 hornsey road london N19 3QL (1 page)
23 October 2006Registered office changed on 23/10/06 from: 483 hornsey road london N19 3QL (1 page)
1 February 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
12 July 2005Return made up to 29/06/05; full list of members (2 pages)
12 July 2005Return made up to 29/06/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 July 2004Return made up to 29/06/04; full list of members (6 pages)
15 July 2004Return made up to 29/06/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 August 2003Return made up to 29/06/03; full list of members (6 pages)
13 August 2003Return made up to 29/06/03; full list of members (6 pages)
27 February 2003Registered office changed on 27/02/03 from: 75 wellington street luton LU1 5AA (1 page)
27 February 2003Registered office changed on 27/02/03 from: 75 wellington street luton LU1 5AA (1 page)
31 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
9 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 August 2001Return made up to 29/06/01; full list of members (6 pages)
30 August 2001Return made up to 29/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 1999Registered office changed on 17/02/99 from: 10 charterhouse square london EC1M 6LQ (1 page)
17 February 1999Registered office changed on 17/02/99 from: 10 charterhouse square london EC1M 6LQ (1 page)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 July 1998Return made up to 29/06/98; no change of members (7 pages)
28 July 1998Return made up to 29/06/98; no change of members (7 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
28 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 September 1996Return made up to 29/06/96; full list of members (9 pages)
10 September 1996Return made up to 29/06/96; full list of members (9 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 June 1937Incorporation (17 pages)
4 June 1937Incorporation (17 pages)