UKBizDB.co.uk

ALANDALE SECURITIES LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:314 Regents Park Road, Finchley, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
314, Regents Park Road, Finchley, London, England, N3 2JX

Director25 July 1997Active
314, Regents Park Road, London, England, N3 2JX

Director01 July 1997Active
801 Alcazaba Beach, Estepona 29680 Mallaga, Spain, FOREIGN

Secretary20 December 1994Active
14 Northiam, London, N12 7EU

Secretary-Active
1 Winifred Close, Arkley, Barnet, EN5 3LR

Secretary23 May 2001Active
16 Glebe Close, Hemel Hempstead, HP3 9PA

Secretary25 July 1997Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Change person director company with change date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.