UKBizDB.co.uk

ALDENDRIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aldendrive Limited. The company was founded 35 years ago and was given the registration number 02362729. The firm's registered office is in LONDON. You can find them at 49 South Molton Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALDENDRIVE LIMITED
Company Number:02362729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:49 South Molton Street, London, W1K 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, South Molton Street, London, W1K 5LH

Corporate Secretary05 June 2009Active
49, South Molton Street, London, W1K 5LH

Director14 September 2021Active
49, South Molton Street, London, W1K 5LH

Director14 June 2019Active
49, South Molton Street, London, W1K 5LH

Director24 April 1998Active
203 Goldhurst Terrace, London, NW6 3ER

Secretary-Active
203 Goldhurst Terrace, London, NW6 3ER

Director15 February 1991Active
49, South Molton Street, London, W1K 5LH

Director05 June 2009Active
203 Goldhurst Terrace, London, NW6 3ER

Director-Active
78b London Street, San Fernando, West Indies, FOREIGN

Director25 March 2007Active
No S 2/3 Rue Du Pre, St Peter Port, Guernsey, CHANNEL

Corporate Director15 February 1991Active

People with Significant Control

Mr Ronak Kantaria
Notified on:08 June 2021
Status:Active
Date of birth:March 1975
Nationality:British
Address:49, South Molton Street, London, W1K 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rakesh Kantaria
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:49, South Molton Street, London, W1K 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marzia Malcangio
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:Italian
Country of residence:United Kingdom
Address:49, South Molton Street, London, United Kingdom, W1K 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mauro Perretti
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:Italian
Country of residence:United Kingdom
Address:49, South Molton Street, London, United Kingdom, W1K 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kavita Maharaj
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:49, South Molton Street, London, W1K 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2022-06-08Gazette

Gazette filings brought up to date.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2022-06-01Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-08Accounts

Accounts with accounts type dormant.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type dormant.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.