UKBizDB.co.uk

ALI REALISATIONS LIMITED

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

This company is commonly known as Ali Realisations Limited. The company was founded 27 years ago and was given the registration number 03357408. The firm's registered office is in LEEDS. You can find them at Pricewaterhouse Cooper Llp 8th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALI REALISATIONS LIMITED
Company Number:03357408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 April 1997
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pricewaterhouse Cooper Llp 8th Floor, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pricewaterhouse Cooper Llp, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director31 December 2019Active
22 Riverside Walk, The Alders, West Wickham, BR4 9PZ

Secretary13 February 2004Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary22 April 1997Active
33 Saint Paul Street, Islington, N1 7DJ

Secretary29 March 2004Active
27, Bagleys Lane, Fulham, London, England, SW6 2QA

Secretary26 September 2013Active
27, Bagleys Lane, London, England, SW6 2QA

Secretary03 May 2017Active
Broadview Firle Road, Seaford, BN25 2HU

Secretary26 June 1997Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Secretary01 October 2009Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Secretary13 July 2015Active
21 Four Wents, Cobham, KT11 2NE

Secretary06 November 2000Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Secretary31 October 2018Active
26 Foster Court, Royal College Street, London, NW1 9NL

Secretary03 June 2008Active
27 Bagleys Lane, Fulham, London, SW6 2QA

Secretary16 June 2006Active
27 Bagleys Lane, London, SW6 2QA

Secretary12 September 2012Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Secretary26 September 2019Active
27, Bagleys Lane, Fulham, London, England, SW6 2QA

Director03 June 2008Active
12 Heather Close, New Haw, Weybridge, KT15 3PF

Director11 December 1997Active
17 Farm Drive, Shirley, Croydon, CR0 8XH

Director19 March 1999Active
33 Saint Paul Street, Islington, N1 7DJ

Director28 February 2002Active
56 Lincoln House, Basil Street, London, SW3 1AW

Director22 September 1998Active
14 Ashen Green, Great Shelford, Cambridge, CB2 5EY

Director11 December 1997Active
54 Beechcroft Avenue, New Malden, KT3 3EE

Director26 May 1999Active
40 Chepstow Place, London, W2 4TA

Director28 October 1997Active
3 Mallord Street, London, SW3 6DT

Director26 June 1997Active
27, Bagleys Lane, Fulham, London, England, SW6 2QA

Director05 December 2011Active
12 Roseberry Gardens, London, W13 0HD

Director01 July 2005Active
26 Foster Court, Royal College Street, London, NW1 9NL

Director03 June 2008Active
27, Bagleys Lane, Fulham, London, England, SW6 2QA

Director05 December 2011Active
Sherington Place, Church End, Sherington, MK16 9PA

Director16 March 1998Active
27 Bagleys Lane, London, SW6 2QA

Director07 June 2006Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director22 April 1997Active
St Elia, Eaton Park, Cobham, KT11 2JF

Director26 June 1997Active

People with Significant Control

Laura Ashley Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Bagleys Lane, London, England, SW6 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-15Insolvency

Liquidation in administration progress report.

Download
2020-07-01Insolvency

Liquidation in administration result creditors meeting.

Download
2020-06-29Address

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

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Resolution

Resolution.

Download
2020-06-10Change of name

Change of name notice.

Download
2020-05-21Insolvency

Liquidation in administration proposals.

Download
2020-05-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-09-26Officers

Appoint person secretary company with name date.

Download
2019-09-10Incorporation

Memorandum articles.

Download
2019-09-10Resolution

Resolution.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.