Background WavePink WaveYellow Wave

60 ALDGATE LIMITED (13303792)

60 ALDGATE LIMITED (13303792) is an active UK company. incorporated on 30 March 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 60 ALDGATE LIMITED has been registered for 4 years. Current directors include NATHOO, Al-Karim Bashir, NATHOO, Bashir Hakamali.

Company Number
13303792
Status
active
Type
ltd
Incorporated
30 March 2021
Age
4 years
Address
31 Lisson Grove, London, NW1 6UB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NATHOO, Al-Karim Bashir, NATHOO, Bashir Hakamali
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

60 ALDGATE LIMITED

60 ALDGATE LIMITED is an active company incorporated on 30 March 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 60 ALDGATE LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13303792

LTD Company

Age

4 Years

Incorporated 30 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

31 Lisson Grove London, NW1 6UB,

Previous Addresses

2 st. James's Street London SW1A 1EF United Kingdom
From: 30 March 2021To: 18 December 2025
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Sept 23
Director Left
Oct 25
Director Left
Dec 25
Loan Cleared
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NATHOO, Al-Karim Bashir

Active
Lisson Grove, LondonNW1 6UB
Born May 1982
Director
Appointed 07 May 2021

NATHOO, Bashir Hakamali

Active
Lisson Grove, LondonNW1 6UB
Born November 1953
Director
Appointed 07 May 2021

APPLETON, Thomas Charles John

Resigned
St. James's Street, LondonSW1A 1EF
Born April 1976
Director
Appointed 30 Mar 2021
Resigned 07 Oct 2025

HAWKINS, Andrew Robert Eric

Resigned
St. James's Street, LondonSW1A 1EF
Born December 1979
Director
Appointed 30 Mar 2021
Resigned 17 Dec 2025

Persons with significant control

1

St. James's Street, LondonSW1A 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Incorporation Company
30 March 2021
NEWINCIncorporation