UKBizDB.co.uk

ALNI LIMITED

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

This company is commonly known as Alni Limited. The company was founded 25 years ago and was given the registration number 03637329. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:ALNI LIMITED
Company Number:03637329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Bridge Lane, London, NW11 0EE

Director24 September 1998Active
64 Meadway, London, N14 6NH

Secretary24 September 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary24 September 1998Active
64 Meadway, London, N14 6NH

Director24 September 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director24 September 1998Active

People with Significant Control

Ali Ahmet Ali
Notified on:11 June 2021
Status:Active
Date of birth:August 1963
Nationality:British,
Country of residence:United Kingdom
Address:64, Meadway, London, United Kingdom, N14 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Seyhan Ali
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:United Kingdom
Address:40, Lowther Drive, Enfield, United Kingdom, EN2 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nissim Bitton
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:77, Bridge Lane, London, United Kingdom, NW11 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Levy Benaim
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:103, Princes Park Avenue, London, United Kingdom, NW11 0JS
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 (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
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.