Company NameAliceland Limited
DirectorShirley May Martin
Company StatusActive
Company Number01555893
CategoryPrivate Limited Company
Incorporation Date13 April 1981(43 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameShirley May Martin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Orford Court
53 Ham Common
Richmond
TW10 7JG
Secretary NameShirley May Martin
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Orford Court
53 Ham Common
Richmond
TW10 7JG
Director NameMr Brien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 05 June 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Stag Leys Close
Banstead
Surrey
SM7 3AH
Director NameNeil Brien Martin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2004)
RoleSurveyor
Correspondence Address345 Cockfosters Road
Barnet
Hertfordshire
EN4 0JY

Location

Registered Address10 Dartmouth Park Hill
London
NW5 1HL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr Brien Frederick Martin
30.00%
Ordinary
60 at £1Mrs Shirley May Martin
30.00%
Ordinary
40 at £1Trustees Of Brien Martin Family Settlement 2008
20.00%
Ordinary
40 at £1Trustees Of Shirley Martin Settlement 2008
20.00%
Ordinary

Financials

Year2014
Net Worth£475,604
Cash£268,396
Current Liabilities£157,589

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

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

Charges

4 August 1986Delivered on: 22 August 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, southfield welwyn garden city, herts.
Outstanding
18 April 1997Delivered on: 21 April 1997
Persons entitled: Shirley May Martin

Classification: Legal charge
Secured details: £215,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 62 high street wickford essex with all landlords fixtures and fittings in and about the same and all and every interest in the property and the proceeds of sale thereof.
Outstanding
4 August 1986Delivered on: 22 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 southfield, welwyn garden city, herts.
Fully Satisfied
8 January 1985Delivered on: 9 January 1985
Persons entitled: P.S.Refson & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 mill row hackney tog with all fixtures and buildings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1985Delivered on: 9 January 1985
Persons entitled: P.S. Refson & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 279A kingsland road and 1A mill row hackney tog with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1985Delivered on: 9 January 1985
Persons entitled: P.S. Refson & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A. orsman road, hackney tog with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1985Delivered on: 9 January 1985
Persons entitled: P.S. Refson & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 279 kingsland road, hackney tog with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1985Delivered on: 9 January 1985
Persons entitled: P.S. Refson & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 southfield industrial estate welwyn garden city hertfordshire tog with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1983Delivered on: 19 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 southfield welwyn garden city hertfordshire.
Fully Satisfied
23 February 2001Delivered on: 2 March 2001
Satisfied on: 11 October 2007
Persons entitled: Trio Investment Group Limited

Classification: Legal charge
Secured details: £410,000.00 due from the company to the chargee.
Particulars: The basement and ground floor premises at 360 to 362 st.john st,london EC1V 4NR; NGL785771.
Fully Satisfied
19 April 2000Delivered on: 25 April 2000
Satisfied on: 16 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a the ground floor and basement,360/362 st.john street,london EC1.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 February 1988Delivered on: 9 February 1988
Satisfied on: 4 October 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 31, fore st, hertford, hertfordshire. Area of 271 sq ft. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1986Delivered on: 22 August 1986
Satisfied on: 16 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, mill row, hackney london N1.
Fully Satisfied
4 August 1986Delivered on: 22 August 1986
Satisfied on: 16 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A orsman rd, hackney london N1.
Fully Satisfied
25 March 1982Delivered on: 27 March 1982
Persons entitled: P.S.Refson & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties no 4 and 5 southfield welwyn garden city hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 December 2023Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 10 Dartmouth Park Hill London NW5 1HL on 15 December 2023 (1 page)
10 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
22 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
19 May 2022Change of details for Shirley May Martin as a person with significant control on 18 May 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 October 2021Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 4 October 2021 (1 page)
11 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
28 January 2021Director's details changed for Shirley May Martin on 17 December 2020 (2 pages)
28 January 2021Director's details changed for Shirley May Martin on 17 December 2020 (2 pages)
28 January 2021Secretary's details changed for Shirley May Martin on 17 December 2020 (1 page)
15 January 2021Change of details for Shirley May Martin as a person with significant control on 17 December 2020 (2 pages)
15 January 2021Change of details for Shirley May Martin as a person with significant control on 17 December 2020 (2 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Notification of Shirley May Martin as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Notification of Shirley May Martin as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Termination of appointment of Brien Frederick Martin as a director on 5 June 2016 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Termination of appointment of Brien Frederick Martin as a director on 5 June 2016 (1 page)
18 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
18 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
4 February 2016Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages)
4 February 2016Director's details changed for Shirley May Martin on 1 April 2015 (2 pages)
4 February 2016Director's details changed for Shirley May Martin on 1 April 2015 (2 pages)
4 February 2016Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
18 January 2016Director's details changed for Shirley May Martin on 1 April 2015 (2 pages)
18 January 2016Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages)
18 January 2016Secretary's details changed for Shirley May Martin on 1 April 2015 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
18 January 2016Secretary's details changed for Shirley May Martin on 1 April 2015 (1 page)
18 January 2016Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages)
18 January 2016Director's details changed for Shirley May Martin on 1 April 2015 (2 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Brien Frederick Martin on 15 August 2012 (2 pages)
10 January 2013Director's details changed for Brien Frederick Martin on 15 August 2012 (2 pages)
10 January 2013Secretary's details changed for Shirley May Martin on 15 August 2012 (2 pages)
10 January 2013Secretary's details changed for Shirley May Martin on 15 August 2012 (2 pages)
10 January 2013Director's details changed for Shirley May Martin on 15 August 2012 (2 pages)
10 January 2013Director's details changed for Shirley May Martin on 15 August 2012 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 31/12/07; full list of members (5 pages)
10 April 2008Return made up to 31/12/07; full list of members (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Return made up to 31/12/06; full list of members (5 pages)
2 May 2007Return made up to 31/12/06; full list of members (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
23 January 2002Ad 02/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 January 2002Ad 02/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 April 2000Particulars of mortgage/charge (5 pages)
25 April 2000Particulars of mortgage/charge (5 pages)
18 February 2000Full accounts made up to 31 March 1999 (11 pages)
18 February 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (11 pages)
16 December 1998Registered office changed on 16/12/98 from: the chantry hadham road bishops stortford herts , CM23 2QR (1 page)
16 December 1998Registered office changed on 16/12/98 from: the chantry hadham road bishops stortford herts , CM23 2QR (1 page)
16 December 1998Full accounts made up to 31 March 1998 (11 pages)
10 March 1998Return made up to 31/12/97; no change of members (5 pages)
10 March 1998Return made up to 31/12/97; no change of members (5 pages)
10 November 1997Full accounts made up to 31 March 1997 (12 pages)
10 November 1997Full accounts made up to 31 March 1997 (12 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
29 January 1997Return made up to 31/12/96; no change of members (5 pages)
29 January 1997Return made up to 31/12/96; no change of members (5 pages)
5 December 1996Full accounts made up to 31 March 1996 (12 pages)
5 December 1996Full accounts made up to 31 March 1996 (12 pages)
28 November 1995Full accounts made up to 31 March 1995 (12 pages)
28 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)