ALAND LONDON LIMITED
Status | ACTIVE |
Company No. | 07944577 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 3 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Abraham Zonszajn
Documents
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chaim Abramzyk
Documents
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
Legacy
Date: 14 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
60 SUDBURY ROAD,LIVERPOOL,L22 6QR
Number: | 11245745 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CVR GLOBAL LLP,LONDON,EC4A 1JQ
Number: | 06924519 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |