Company NameAlandis (London) Limited
DirectorsAntony Vassos Georgiadis and Alexander Vassos Georgiadis
Company StatusActive
Company Number01379265
CategoryPrivate Limited Company
Incorporation Date19 July 1978(45 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Antony Vassos Georgiadis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGreek
StatusCurrent
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Spicecourt
Plantation Wharf
London
SW11 3UE
Director NameAlexander Vassos Georgiadis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGreek
StatusCurrent
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spicecourt
Plantation Wharf
London
SW11 3UE
Secretary NameAlexander Vassos Georgiadis
NationalityGreek
StatusCurrent
Appointed31 December 2007(29 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spicecourt
Plantation Wharf
London
SW11 3UE
Director NamePanos Goumas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address2 The Mews
Restoration Square
London
SW11 3HJ
Director NameHelen Lanaras
Date of BirthJune 1926 (Born 97 years ago)
NationalityGreek
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address8 Stissihorou Street Athens
Foreign
Secretary NameAlexander Vassos Georgiadis
NationalityGreek
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoames House Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameMadeline Norris
NationalityBritish
StatusResigned
Appointed29 September 1992(14 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address19 Cleave Avenue
Farnborough
Orpington
Kent
BR6 7HB

Contact

Telephone020 79308867
Telephone regionLondon

Location

Registered Address5 Spicecourt
Plantation Wharf
London
SW11 3UE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

500 at £1Alexander Vassos Georgiadis
50.00%
Ordinary
500 at £1Antony Vassos Georgiadis
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

25 January 2011Delivered on: 2 February 2011
Persons entitled: Cinnamon (Plantation Wharf) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £4,846.88 as defined by the rent deposit deed.
Outstanding

Filing History

11 May 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
22 April 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
20 December 2021Satisfaction of charge 1 in full (1 page)
18 August 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
18 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
7 January 2021Secretary's details changed for Alexander Vassos Georgiadis on 7 January 2021 (1 page)
4 January 2021Change of details for Alexander Vassos Georgiadis as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Alexander Vassos Georgiadis on 4 January 2021 (2 pages)
12 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 May 2018Change of details for Alexander Vassos Georgiadis as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Change of details for Mr Antony Vassos Georgiadis as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Registered office address changed from 15 Trade Tower Coral Row London SW11 3UF England to 5 Spicecourt Plantation Wharf London SW11 3UE on 23 May 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Director's details changed for Mr Antony Vassos Georgiadis on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from 6 Spice Court Plantation Wharf London SW11 3UE to 15 Trade Tower Coral Row London SW11 3UF on 22 December 2016 (1 page)
22 December 2016Director's details changed for Alexander Vassos Georgiadis on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Antony Vassos Georgiadis on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Alexander Vassos Georgiadis on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from 6 Spice Court Plantation Wharf London SW11 3UE to 15 Trade Tower Coral Row London SW11 3UF on 22 December 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
7 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Alexander Vassos Georgiadis on 11 December 2009 (1 page)
11 December 2009Director's details changed for Alexander Vassos Georgiadis on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Alexander Vassos Georgiadis on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Antony Vassos Georgiadis on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Antony Vassos Georgiadis on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Alexander Vassos Georgiadis on 11 December 2009 (1 page)
9 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2008Registered office changed on 25/02/2008 from 14 cork street london W1S 3NS (1 page)
25 February 2008Registered office changed on 25/02/2008 from 14 cork street london W1S 3NS (1 page)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
11 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
16 February 2007Return made up to 31/12/06; full list of members (5 pages)
16 February 2007Return made up to 31/12/06; full list of members (5 pages)
29 March 2006Registered office changed on 29/03/06 from: 5 bury street st james's london SW1Y 6AB (1 page)
29 March 2006Registered office changed on 29/03/06 from: 5 bury street st james's london SW1Y 6AB (1 page)
3 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
19 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (5 pages)
19 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2003Director resigned (1 page)
2 April 2003Return made up to 31/12/02; full list of members (5 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Return made up to 31/12/02; full list of members (5 pages)
9 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
9 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
13 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2001Full accounts made up to 30 September 2000 (9 pages)
13 March 2001Full accounts made up to 30 September 2000 (9 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (8 pages)
17 February 2000Return made up to 31/12/99; full list of members (8 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)