Aldwych Securities Limited HITCHIN


Founded in 1999, Aldwych Securities, classified under reg no. 03831226 is an active company. Currently registered at First Floor, 99 Bancroft SG5 1NQ, Hitchin the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 14th Feb 2000 Aldwych Securities Limited is no longer carrying the name Doverall.

There is a single director in the firm at the moment - Timothy H., appointed on 22 September 1999. In addition, a secretary was appointed - Debra H., appointed on 28 February 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aldwych Securities Limited Address / Contact

Office Address First Floor, 99 Bancroft
Office Address2 Bancroft
Town Hitchin
Post code SG5 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03831226
Date of Incorporation Wed, 25th Aug 1999
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Debra H.

Position: Secretary

Appointed: 28 February 2006

Timothy H.

Position: Director

Appointed: 22 September 1999

Timothy H.

Position: Secretary

Appointed: 10 July 2000

Resigned: 28 February 2006

John R.

Position: Director

Appointed: 22 September 1999

Resigned: 28 February 2006

Mark K.

Position: Secretary

Appointed: 22 September 1999

Resigned: 10 July 2000

Mark K.

Position: Director

Appointed: 22 September 1999

Resigned: 10 July 2000

William T.

Position: Nominee Director

Appointed: 25 August 1999

Resigned: 22 September 1999

Howard T.

Position: Nominee Secretary

Appointed: 25 August 1999

Resigned: 22 September 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Timothy H. This PSC and has 75,01-100% shares.

Timothy H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Doverall February 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 82051 7186 3733 186
Current Assets156 49752 8566 373 
Debtors87 1911 138  
Net Assets Liabilities-85 451-57 005-56 204-59 559
Other Debtors3 1541 138  
Property Plant Equipment1931219169
Total Inventories39 486   
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2582 3302 3602 382
Average Number Employees During Period1112
Bank Borrowings 50 00040 00038 414
Bank Overdrafts  10 0005 760
Corporation Tax Payable 1 7851944 577
Creditors242 14159 98222 66824 400
Increase From Depreciation Charge For Year Property Plant Equipment 723022
Net Current Assets Liabilities-85 644-7 126-16 295-21 214
Other Creditors284284  
Other Taxation Social Security Payable3 4252 6271 6434 065
Property Plant Equipment Gross Cost2 4512 4512 4512 451
Total Assets Less Current Liabilities-85 451-7 005-16 204-21 145
Trade Creditors Trade Payables71 47210 14610 1469 879
Trade Debtors Trade Receivables84 037   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search