UKBizDB.co.uk

ALAIA TRADE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alaia Trade Limited. The company was founded 8 years ago and was given the registration number 09885795. The firm's registered office is in HARROW. You can find them at T/a A-z Superstore 463, Alexandra Avenue, Harrow, Middlesex. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:ALAIA TRADE LIMITED
Company Number:09885795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:T/a A-z Superstore 463, Alexandra Avenue, Harrow, Middlesex, England, HA2 9RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
463, Alexandra Avenue, Harrow, England, HA2 9RY

Director19 November 2018Active
Flat B69, Corfe Tower, Park Road East, London, United Kingdom, W3 8TY

Director24 November 2015Active
112, Princess Gardens, London, United Kingdom, W3 0LJ

Director25 June 2018Active
112, Princess Gardens, London, United Kingdom, W3 0LJ

Director15 August 2017Active
A-Z Superstore, 463, Alexandra Avenue, Harrow, United Kingdom, HA2 9RY

Director22 March 2021Active

People with Significant Control

Mr Mustafa Hussein Honer
Notified on:19 November 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:463, Alexandra Avenue, Harrow, England, HA2 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Artur Karidis
Notified on:25 June 2018
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:112, Princess Gardens, London, United Kingdom, W3 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Vera Yakusheva
Notified on:15 August 2017
Status:Active
Date of birth:March 1991
Nationality:Russian
Country of residence:United Kingdom
Address:112, Princess Gardens, London, United Kingdom, W3 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grigor Harutyunyan
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:69 Corfe Tower, Park Road East, London, England, W3 8TY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.