This company is commonly known as Alatoni Limited. The company was founded 28 years ago and was given the registration number 02997024. The firm's registered office is in REDHILL. You can find them at Granville House, Gatton Park Business Centre, Wells Place, Redhill, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | ALATONI LIMITED |
---|---|---|
Company Number | : | 02997024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1994 |
End of financial year | : | 27 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granville House, Gatton Park Business Centre, Wells Place, Redhill, RH1 3AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville House, Gatton Park Business Centre, Wells Place, Redhill, RH1 3AS | Secretary | 27 April 2015 | Active |
Granville House, Gatton Park Business Centre, Wells Place, Redhill, England, RH1 3AS | Director | 10 October 2014 | Active |
Granville House, Gatton Park Business Centre, Wells Place, Redhill, RH1 3AS | Director | 29 June 2016 | Active |
Granville House, Gatton Park Business Centre, Wells Place, Redhill, RH1 3AS | Director | 27 April 2015 | Active |
35 Bathgate Road, London, SW19 5PW | Secretary | 01 December 1994 | Active |
Granville House, Gatton Park Business Centre, Wells Place, Redhill, England, RH1 3AS | Secretary | 10 October 2014 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 01 December 1994 | Active |
The Old Bakery, Church Lane, Chearsley, HP18 0DF | Director | 23 April 2002 | Active |
35 Bathgate Road, London, SW19 5PW | Director | 15 January 2003 | Active |
67 Cumnor Hill, Oxford, OX2 9HX | Director | 09 September 2002 | Active |
83 Park Street, Thame, OX9 3HX | Director | 01 December 1994 | Active |
12, Canterbury Hill, Canterbury, United Kingdom, CT2 9LS | Director | 01 December 1994 | Active |
Wasperton House, Wasperton, CV35 8EB | Director | 01 July 1998 | Active |
Granville House, Gatton Park Business Centre, Wells Place, Redhill, England, RH1 3AS | Director | 10 October 2014 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 01 December 1994 | Active |
Winterbotham Darby & Co. Ltd | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Granville House, Gatton Park Business Centre, Redhill, England, RH1 3AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-22 | Change of constitution | Statement of companys objects. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Resolution | Resolution. | Download |
2018-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-27 | Accounts | Accounts with accounts type full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Accounts | Accounts with accounts type full. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Officers | Appoint person director company with name date. | Download |
2015-05-28 | Officers | Appoint person secretary company with name date. | Download |
2015-05-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.