ABOUT ALDERKEY LIMITED
Alderkey Interiors has evolved from years of combined experience in the building industry from construction and property refurbishment, to interior design.
Since relocating to the West Country we have geared ourselves towards show homes and the holiday home industry and provide a proven and unique service bridging the gap between generic furniture pack companies and very expensive interior designers.
KEY FINANCES
Year
2016
Assets
£117.45k
▼ £-38.71k (-24.79 %)
Cash
£113.15k
▼ £-14.12k (-11.09 %)
Liabilities
£1k
▼ £-5.72k (-85.12 %)
Net Worth
£116.45k
▼ £-32.99k (-22.08 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Slough
- Company name
- ALDERKEY LIMITED
- Company number
- 02910829
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Mar 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- alderkeyinteriordesign.co.uk
- Phones
-
07740 048 918
- Registered Address
- 337 BATH ROAD,
SLOUGH,
BERKSHIRE,
SL1 5PR
ECONOMIC ACTIVITIES
- 47599
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
- 68100
- Buying and selling of own real estate
- 68209
- Other letting and operating of own or leased real estate
- 68310
- Real estate agencies
LAST EVENTS
- 16 Mar 2017
- Confirmation statement made on 8 March 2017 with updates
- 24 May 2016
- Total exemption small company accounts made up to 30 September 2015
- 08 Apr 2016
- Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 40,000
CHARGES
-
7 September 2011
- Status
- Outstanding
- Delivered
- 19 September 2011
-
Persons entitled
- Santander UK PLC
- Description
- 5 prospect street caversham reading by way of fixed charge…
-
7 September 2011
- Status
- Outstanding
- Delivered
- 15 September 2011
-
Persons entitled
- Santander UK PLC
- Description
- All right title and interest in and to any income arising…
-
17 February 2009
- Status
- Outstanding
- Delivered
- 19 February 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- 2 decoy road newton abbot devon t/no DN2741 by way of fixed…
-
15 November 2007
- Status
- Satisfied
on 4 October 2011
- Delivered
- 20 November 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- 5 prospect street caversham reading berkshire,. By way of…
-
22 August 2007
- Status
- Outstanding
- Delivered
- 23 August 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- 5 & 6 the almshouses new lane hill tilehurst reading. By…
-
11 December 2006
- Status
- Satisfied
on 5 February 2008
- Delivered
- 15 December 2006
-
Persons entitled
- Frank Adebowale
- Description
- Fixed charge all the goodwill and uncalled capital,all book…
-
9 September 2003
- Status
- Outstanding
- Delivered
- 11 September 2003
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- 5 prospect street reading berks.
-
18 June 2003
- Status
- Satisfied
on 17 July 2009
- Delivered
- 27 June 2003
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
19 November 1999
- Status
- Outstanding
- Delivered
- 1 December 1999
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- The freehold property known as 5 and 5A prospect street…
-
28 September 1999
- Status
- Satisfied
on 22 December 1999
- Delivered
- 30 September 1999
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- F/Hold premises known as 5 prospect st,caversham reading…
-
3 February 1999
- Status
- Satisfied
on 22 December 1999
- Delivered
- 8 February 1999
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Property k/a 19 norman road caversham reading berkshire…
-
19 May 1997
- Status
- Satisfied
on 22 December 1999
- Delivered
- 22 May 1997
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- 206 caversham road reading RG1 8AZ. Fixed and floating…
-
31 May 1994
- Status
- Satisfied
on 16 September 1998
- Delivered
- 15 June 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- The l/h property k/a resteraunt & flat at caversham road…
See Also
Last update 2018
ALDERKEY LIMITED DIRECTORS
Sarah Anne Nelson
Acting
- Appointed
- 01 February 2002
- Role
- Secretary
- Address
- 337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR
- Name
- NELSON, Sarah Anne
Sarah Nelson
Acting
- Appointed
- 13 March 2012
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR
- Country Of Residence
- England
- Name
- NELSON, Sarah
Simon Anthony Barrett
Resigned
- Appointed
- 07 November 1995
- Resigned
- 01 February 2002
- Role
- Secretary
- Nationality
- British
- Address
- Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA
- Name
- BARRETT, Simon Anthony
Irene Lesley Harrison
Resigned
- Appointed
- 21 March 1994
- Resigned
- 11 April 1994
- Role
- Nominee Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
- Name
- HARRISON, Irene Lesley
PENNSEC LIMITED
Resigned
- Appointed
- 11 April 1994
- Resigned
- 07 November 1995
- Role
- Secretary
- Address
- 1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE
- Name
- PENNSEC LIMITED
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
- Appointed
- 21 March 1994
- Resigned
- 11 April 1994
- Role
- Nominee Director
- Address
- Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
- Name
- BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
David Moore Nelson
Resigned
- Appointed
- 11 November 1996
- Resigned
- 13 March 2012
- Occupation
- Property Developer & Investor
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Abbeyfield House, 2 Decoy Road, Newton Abbot, Devon, Uk, TQ12 1DU
- Country Of Residence
- United Kingdom
- Name
- NELSON, David Moore
Sarah Anne Nelson
Resigned
PSC
- Appointed
- 11 April 1994
- Resigned
- 26 May 1998
- Occupation
- Restauranteur
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 119 Castle Hill, Reading, Berkshire, RG1 7SY
- Name
- NELSON, Sarah Anne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
REVIEWS
Check The Company
Very good according to the company’s financial health.