Company NameAlindene Limited
DirectorKunizou Tokumine
Company StatusActive
Company Number01793134
CategoryPrivate Limited Company
Incorporation Date20 February 1984(40 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kunizou Tokumine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed31 January 2014(29 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ
Secretary NameMr Devsiri Vishan Arjuna De Mel
StatusCurrent
Appointed01 March 2022(38 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ
Director NameJunzo Fukumoto
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 27 January 1992)
RoleCompany Director
Correspondence Address17-461 Kamishikozu
Fasaga City
Kudca-Kew
Foreign
Secretary NameMr Kunizou Tokumine
NationalityJapanese
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 27 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Cottage Grammer School Hill
Charlbury
Oxon
OX7 3PS
Director NameMr Kunizou Tokumine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed27 January 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Cottage Grammer School Hill
Charlbury
Oxon
OX7 3PS
Secretary NameSusan Jennifer Tokumine
NationalityBritish
StatusResigned
Appointed27 January 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 1997)
RoleCompany Director
Correspondence AddressLee Cottage Grammer School Hill
Park Street, Charlbury
Chipping Norton
Oxfordshire
OX7 3PS
Secretary NameKing Chee Kuan
NationalityBritish
StatusResigned
Appointed28 April 1997(13 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address17 Chandos Road
Harrow
Middlesex
HA1 4QX
Director NameSusan Jennifer Tokumine
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressLee Cottage Grammer School Hill
Park Street, Charlbury
Chipping Norton
Oxfordshire
OX7 3PS
Secretary NameDavid Witchell
StatusResigned
Appointed08 October 2009(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2012)
RoleCompany Director
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Secretary NameGuy Graham Ellis
StatusResigned
Appointed04 May 2012(28 years, 2 months after company formation)
Appointment Duration12 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address21 Lynton Grange, Fortis Green
East Finchley
London
N2 9EU
Secretary NameKunizou Tokumine
StatusResigned
Appointed03 May 2013(29 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2018)
RoleCompany Director
Correspondence Address5th Floor 50 Great Marlborough Street
London
W1F 7JS
Secretary NameMr Chiew Leong Loo
StatusResigned
Appointed22 June 2018(34 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ

Location

Registered AddressUnit B, Premier Park
Premier Park Road
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kunizou Tokumine
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,540
Current Liabilities£25,541

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

25 January 1995Delivered on: 27 January 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ (1 page)
18 December 2023Previous accounting period extended from 24 December 2022 to 31 December 2022 (1 page)
22 September 2023Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page)
3 July 2023Group of companies' accounts made up to 31 December 2021 (42 pages)
16 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
21 December 2022Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page)
1 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 June 2022Group of companies' accounts made up to 31 December 2020 (41 pages)
7 June 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Termination of appointment of Chiew Leong Loo as a secretary on 1 March 2022 (1 page)
29 March 2022Appointment of Mr Devsiri Vishan Arjuna De Mel as a secretary on 1 March 2022 (2 pages)
20 December 2021Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page)
12 November 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
28 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
10 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
24 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
29 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
14 April 2020Micro company accounts made up to 31 December 2018 (4 pages)
17 February 2020Satisfaction of charge 1 in full (1 page)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
20 December 2019Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 July 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
12 July 2019Registered office address changed from 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom to Unit B, Premier Park Premier Park Road London NW10 7NZ on 12 July 2019 (1 page)
8 July 2019Secretary's details changed for Mr Chiew Leong Loo on 8 July 2019 (1 page)
25 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 5,100
(3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 June 2018Appointment of Mr Chiew Leong Loo as a secretary on 22 June 2018 (2 pages)
22 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
22 June 2018Termination of appointment of Kunizou Tokumine as a secretary on 22 June 2018 (1 page)
21 June 2018Change of details for Kunizou Tokumine as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Kunizou Tokumine on 18 June 2018 (2 pages)
21 June 2018Secretary's details changed for Kunizou Tokumine on 21 June 2018 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 July 2017Notification of Kunizou Tokumine as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Kunizou Tokumine on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
7 July 2017Notification of Kunizou Tokumine as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
7 July 2017Director's details changed for Mr Kunizou Tokumine on 7 July 2017 (2 pages)
14 June 2017Registered office address changed from 8a Kingly Street Soho London W1B 5PQ to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 8a Kingly Street Soho London W1B 5PQ to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
13 June 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
18 June 2015Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2014Termination of appointment of Susan Tokumine as a director (1 page)
26 March 2014Appointment of Kunizou Kunikura Tokumine as a director (2 pages)
26 March 2014Appointment of Kunizou Kunikura Tokumine as a director (2 pages)
26 March 2014Termination of appointment of Susan Tokumine as a director (1 page)
2 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Appointment of Kunizou Tokumine as a secretary (2 pages)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
20 May 2013Appointment of Kunizou Tokumine as a secretary (2 pages)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of David Witchell as a secretary (1 page)
21 June 2012Termination of appointment of David Witchell as a secretary (1 page)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Register inspection address has been changed (1 page)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 November 2009Termination of appointment of King Kuan as a secretary (1 page)
24 November 2009Termination of appointment of King Kuan as a secretary (1 page)
23 November 2009Appointment of David Witchell as a secretary (1 page)
23 November 2009Appointment of David Witchell as a secretary (1 page)
17 September 2009Return made up to 31/07/09; full list of members (3 pages)
17 September 2009Return made up to 31/07/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
24 September 2007Return made up to 31/07/07; full list of members (2 pages)
24 September 2007Return made up to 31/07/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
22 September 2006Location of register of members (1 page)
22 September 2006Location of debenture register (1 page)
22 September 2006Registered office changed on 22/09/06 from: 673 finchley road london NW2 2JP (1 page)
22 September 2006Registered office changed on 22/09/06 from: 673 finchley road london NW2 2JP (1 page)
22 September 2006Location of register of members (1 page)
22 September 2006Location of debenture register (1 page)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 August 2005Return made up to 31/07/05; no change of members (4 pages)
31 August 2005Return made up to 31/07/05; no change of members (4 pages)
7 July 2005Full accounts made up to 31 December 2004 (6 pages)
7 July 2005Full accounts made up to 31 December 2004 (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (5 pages)
10 August 2004Return made up to 31/07/04; full list of members (5 pages)
7 July 2004Full accounts made up to 31 December 2003 (7 pages)
7 July 2004Full accounts made up to 31 December 2003 (7 pages)
23 August 2003Return made up to 31/07/03; no change of members (4 pages)
23 August 2003Return made up to 31/07/03; no change of members (4 pages)
14 July 2003Full accounts made up to 31 December 2002 (7 pages)
14 July 2003Full accounts made up to 31 December 2002 (7 pages)
8 August 2002Return made up to 31/07/02; no change of members (4 pages)
8 August 2002Return made up to 31/07/02; no change of members (4 pages)
8 July 2002Full accounts made up to 31 December 2001 (6 pages)
8 July 2002Full accounts made up to 31 December 2001 (6 pages)
31 October 2001Return made up to 31/07/01; full list of members (5 pages)
31 October 2001Return made up to 31/07/01; full list of members (5 pages)
11 June 2001Full accounts made up to 31 December 2000 (6 pages)
11 June 2001Full accounts made up to 31 December 2000 (6 pages)
4 August 2000Return made up to 31/07/00; no change of members (4 pages)
4 August 2000Return made up to 31/07/00; no change of members (4 pages)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 June 1999Full accounts made up to 31 December 1998 (7 pages)
16 June 1999Full accounts made up to 31 December 1998 (7 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
9 July 1998Full accounts made up to 31 December 1997 (6 pages)
9 July 1998Full accounts made up to 31 December 1997 (6 pages)
6 October 1997Full accounts made up to 31 March 1997 (7 pages)
6 October 1997Full accounts made up to 31 March 1997 (7 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
11 August 1997Return made up to 31/07/97; no change of members (5 pages)
11 August 1997Return made up to 31/07/97; no change of members (5 pages)
3 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 October 1996Full accounts made up to 31 March 1996 (7 pages)
28 October 1996Full accounts made up to 31 March 1996 (7 pages)
7 August 1996Return made up to 31/07/96; no change of members (5 pages)
7 August 1996Return made up to 31/07/96; no change of members (5 pages)
24 October 1995Full accounts made up to 31 March 1995 (7 pages)
24 October 1995Full accounts made up to 31 March 1995 (7 pages)
22 April 1992Resolutions
  • RES ‐
(1 page)
7 March 1987Return made up to 31/07/86; full list of members (4 pages)
7 March 1987Return made up to 31/07/86; full list of members (4 pages)
20 February 1984Incorporation (15 pages)
20 February 1984Incorporation (15 pages)