This company is commonly known as Alandale Securities Limited. The company was founded 36 years ago and was given the registration number 02238110. The firm's registered office is in LONDON. You can find them at 314 Regents Park Road, Finchley, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ALANDALE SECURITIES LIMITED |
---|---|---|
Company Number | : | 02238110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 314 Regents Park Road, Finchley, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
314, Regents Park Road, Finchley, London, England, N3 2JX | Director | 25 July 1997 | Active |
314, Regents Park Road, London, England, N3 2JX | Director | 01 July 1997 | Active |
801 Alcazaba Beach, Estepona 29680 Mallaga, Spain, FOREIGN | Secretary | 20 December 1994 | Active |
14 Northiam, London, N12 7EU | Secretary | - | Active |
1 Winifred Close, Arkley, Barnet, EN5 3LR | Secretary | 23 May 2001 | Active |
16 Glebe Close, Hemel Hempstead, HP3 9PA | Secretary | 25 July 1997 | Active |
801 Alcazaba Beach, Estepona 29680 Mallaga, Spain, FOREIGN | Director | - | Active |
14 Northiam, London, N12 7EU | Director | - | Active |
Apartment 33 Block 3 Terrazas Del, Gozf Guadazmina Azte Calle 18a, San Pedro De Azcantara 29678, Spain, FOREIGN | Director | - | Active |
Mr Andrew Darren Samuels | ||
Notified on | : | 16 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 314, Regents Park Road, London, England, N3 2JX |
Nature of control | : |
|
Mr Ronald Derek Bloom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 314, Regents Park Road, London, England, N3 2JX |
Nature of control | : |
|
Ms Gillian Bloom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 314, Regents Park Road, London, England, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.