Company NameAlandra Products Limited
DirectorAlan David Green
Company StatusActive
Company Number01224109
CategoryPrivate Limited Company
Incorporation Date27 August 1975(48 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAlan David Green
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(30 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameJeffrey Green
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 1994)
RoleFashion Jeweller Wholesaler
Correspondence Address15 Spanbrook
Chigwell
Essex
IG7 6AR
Director NameMichael Myer Green
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(15 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 April 2006)
RoleFashion Jeweller Wholesaler
Correspondence Address1 Harvest Lane
Great Woodcote Park
Loughton
Essex
IG10 4PN
Director NameMr Laurence Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(15 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 31 December 2017)
RoleFashion Jeweller Wholesaler
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameMr Laurence Green
NationalityBritish
StatusResigned
Appointed23 July 1991(15 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 31 December 2017)
RoleFashion Jeweller Wholesaler
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY

Contact

Websitewww.alandra.co.uk
Telephone01279 620180
Telephone regionBishops Stortford

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1.2k at £1Alan David Green
26.00%
Ordinary
1.2k at £1Laurence Green
26.00%
Ordinary
1.1k at £1Barry Green
24.00%
Ordinary
1.1k at £1Lorraine Green
24.00%
Ordinary

Financials

Year2014
Net Worth£63,960
Cash£8,418
Current Liabilities£380,886

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month from now)

Charges

17 October 2011Delivered on: 19 October 2011
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 2004Delivered on: 13 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 May 2010Delivered on: 27 May 2010
Satisfied on: 23 April 2011
Persons entitled: Ultimate Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
25 November 2021Amended total exemption full accounts made up to 31 December 2020 (9 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 June 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 June 2020Change of details for Mr Alan David Green as a person with significant control on 22 May 2020 (2 pages)
1 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
1 June 2020Cessation of Laurence Green as a person with significant control on 22 May 2020 (1 page)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
23 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 April 2018Termination of appointment of Laurence Green as a director on 31 December 2017 (1 page)
18 April 2018Termination of appointment of Laurence Green as a secretary on 31 December 2017 (1 page)
24 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
5 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4,500
(5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4,500
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4,500
(5 pages)
10 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4,500
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,500
(6 pages)
1 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,500
(6 pages)
14 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 14 August 2013 (1 page)
14 August 2013Secretary's details changed for Mr Laurence Green on 7 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Laurence Green on 7 August 2013 (2 pages)
14 August 2013Director's details changed for Alan David Green on 7 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Laurence Green on 7 August 2013 (2 pages)
14 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mr Laurence Green on 7 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Laurence Green on 7 August 2013 (2 pages)
14 August 2013Director's details changed for Alan David Green on 7 August 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 October 2012Director's details changed for Mr Laurence Green on 18 October 2012 (2 pages)
18 October 2012Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 18 October 2012 (1 page)
18 October 2012Director's details changed for Alan David Green on 18 October 2012 (2 pages)
18 October 2012Secretary's details changed for Mr Laurence Green on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Laurence Green on 18 October 2012 (2 pages)
18 October 2012Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 18 October 2012 (1 page)
18 October 2012Director's details changed for Alan David Green on 18 October 2012 (2 pages)
18 October 2012Secretary's details changed for Mr Laurence Green on 18 October 2012 (2 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Alan David Green on 9 November 2009 (2 pages)
2 August 2010Director's details changed for Alan David Green on 9 November 2009 (2 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Alan David Green on 9 November 2009 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 August 2007Return made up to 23/07/07; full list of members (3 pages)
6 August 2007Return made up to 23/07/07; full list of members (3 pages)
1 August 2006Return made up to 23/07/06; full list of members (3 pages)
1 August 2006Return made up to 23/07/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
3 August 2005Return made up to 23/07/05; full list of members (3 pages)
3 August 2005Return made up to 23/07/05; full list of members (3 pages)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2004Return made up to 23/07/04; full list of members (7 pages)
9 August 2004Return made up to 23/07/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 May 2004Particulars of mortgage/charge (7 pages)
13 May 2004Particulars of mortgage/charge (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 August 2003Return made up to 23/07/03; full list of members (7 pages)
5 August 2003Return made up to 23/07/03; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 September 2001Return made up to 23/07/01; full list of members (6 pages)
14 September 2001Return made up to 23/07/01; full list of members (6 pages)
3 August 2000Return made up to 23/07/00; full list of members (6 pages)
3 August 2000Return made up to 23/07/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 August 1999Return made up to 23/07/99; full list of members (6 pages)
12 August 1999Return made up to 23/07/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1998Return made up to 23/07/98; full list of members (6 pages)
5 October 1998Return made up to 23/07/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
7 August 1997Return made up to 23/07/97; full list of members (6 pages)
7 August 1997Return made up to 23/07/97; full list of members (6 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 August 1996Return made up to 23/07/96; no change of members (6 pages)
2 August 1996Return made up to 23/07/96; no change of members (6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 July 1995Return made up to 23/07/95; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
26 July 1995Return made up to 23/07/95; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 October 1984New secretary appointed (1 page)
9 October 1984New secretary appointed (1 page)
27 August 1975Incorporation (18 pages)
27 August 1975Incorporation (18 pages)
15 August 1975New secretary appointed (2 pages)
15 August 1975New secretary appointed (2 pages)