Check the

ALDERKEY LIMITED

Company
ALDERKEY LIMITED (02910829)

ALDERKEY

Phone: 07740 048 918
B⁺ rating

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

Company name
ALDERKEY LIMITED
Company number
02910829
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 1994
Age - 31 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
64
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
70
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
64
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.