ALAND LONDON LIMITED

First Floor First Floor, London, N16 6XS, England
StatusACTIVE
Company No.07944577
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

ALAND LONDON LIMITED is an active private limited company with number 07944577. It was incorporated 12 years, 3 months, 26 days ago, on 10 February 2012. The company address is First Floor First Floor, London, N16 6XS, England.



Company Fillings

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Mrs Chusha Abramzyk

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-27

New date: 2023-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079445770004

Charge creation date: 2023-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079445770005

Charge creation date: 2023-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-14

Charge number: 079445770003

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-20

Officer name: Arthur Abraham Zonszajn

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-20

Officer name: Noe Abramzyk

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miriam Abramzyk

Termination date: 2019-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Old address: 5 Windus Road London N16 6UT

New address: First Floor 94 Stamford Hill London N16 6XS

Change date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Abraham Zonszajn

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaim Abramzyk

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Old address: 4 Grovelands Road London N15 6BU England

Change date: 2013-02-28

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS ATTICS LTD

60 SUDBURY ROAD,LIVERPOOL,L22 6QR

Number:11245745
Status:ACTIVE
Category:Private Limited Company

BELMONT KITCHENS LIMITED

25 SWINTON HALL ROAD,MANCHESTER,M27 4BL

Number:06000602
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE BALLET ACADEMY LIMITED

125 PYM COURT,CAMBRIDGE,CB1 3FB

Number:10450869
Status:ACTIVE
Category:Private Limited Company

GREEN AND BLUE LTD

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:06924519
Status:LIQUIDATION
Category:Private Limited Company

MY SECRET SANTORINI LIMITED

13 SELSEY COURT,GATESHEAD,NE10 9AU

Number:09930619
Status:ACTIVE
Category:Private Limited Company

PROPERTY NETWORK GROUP LIMITED

155 HIGH STREET,LONDON,NW10 4TR

Number:10586091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source