Background WavePink WaveYellow Wave

ALDENHAM FINANCE LIMITED (05454938)

ALDENHAM FINANCE LIMITED (05454938) is an active UK company. incorporated on 17 May 2005. with registered office in Greenford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALDENHAM FINANCE LIMITED has been registered for 20 years. Current directors include RUBENS, Adam Marc, RUBENS, Matthew, RUBENS, Melvyn Jack and 1 others.

Company Number
05454938
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RUBENS, Adam Marc, RUBENS, Matthew, RUBENS, Melvyn Jack, SAMUELS, Andrew Darren
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDENHAM FINANCE LIMITED

ALDENHAM FINANCE LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Greenford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALDENHAM FINANCE LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05454938

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 30 March 2019
302-308 Preston Road Harrow HA3 0QP
From: 17 May 2005To: 24 May 2016
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

RUBENS, Melvyn Jack

Active
The Dovecote, AldenhamWD25 8BD
Secretary
Appointed 19 May 2005

RUBENS, Adam Marc

Active
1 Silverdale Road, BusheyWD23 2LY
Born April 1967
Director
Appointed 01 Oct 2024

RUBENS, Matthew

Active
The Ridgeway, RadlettWD7 8PT
Born October 1977
Director
Appointed 01 Oct 2024

RUBENS, Melvyn Jack

Active
The Dovecote, AldenhamWD25 8BD
Born March 1942
Director
Appointed 19 May 2005

SAMUELS, Andrew Darren

Active
Regents Park Road, LondonN3 2JX
Born March 1969
Director
Appointed 19 May 2005

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 17 May 2005
Resigned 17 May 2005

RUBENS, Merle Angela

Resigned
The Dovecote, AldenhamWD25 8BD
Born January 1942
Director
Appointed 19 May 2005
Resigned 16 Aug 2025

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 17 May 2005
Resigned 17 May 2005

Persons with significant control

1

Ms Merle Angela Rubens

Active
Church Farm Way, WatfordWD25 8BD
Born January 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
4 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
88(2)R88(2)R
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation