Company NameAlara Wholefoods Limited
DirectorsAlexander George Smith and Katarzyna Smith
Company StatusActive
Company Number01813064
CategoryPrivate Limited Company
Incorporation Date2 May 1984(40 years ago)

Business Activity

Section CManufacturing
SIC 10612Manufacture of breakfast cereals and cereals-based food

Directors

Director NameMr Alexander George Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleFood Firm Manager
Country of ResidenceUnited Kingdom
Correspondence Address108 - 112 Camley Street
London
N1C 4PF
Secretary NameMr Alexander George Smith
NationalityBritish
StatusCurrent
Appointed01 November 1998(14 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 - 112 Camley Street
London
N1C 4PF
Director NameMrs Katarzyna Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(28 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address108 - 112 Camley Street
London
N1C 4PF
Director NameMrs Chiara Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 1998)
RoleFood Firm Manager
Correspondence Address71 Leverton Street
London
NW5 2NX
Secretary NameMrs Chiara Smith
NationalityItalian
StatusResigned
Appointed14 June 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address71 Leverton Street
London
NW5 2NX
Director NameMr Thomas Joseph Nice
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 June 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address61a Tudor Road
London
E9 7SN
Director NameMr Gregory Thomas Phelan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Gordon Road
Ealing
London
W5 2AL
Secretary NameMr Gregory Thomas Phelan
NationalityBritish
StatusResigned
Appointed21 February 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Gordon Road
Ealing
London
W5 2AL
Director NameKatarzyna Dzido
Date of BirthDecember 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed13 June 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2003)
RoleIT Manager
Correspondence Address4 Fleece Walk
London
N7 9TE
Director NameChristopher Robin Weallans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2009)
RoleAccountant
Correspondence Address67 Station Way
London
SM3 8SD
Director NameMrs Katarzyna Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2009(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fleece Walk
London
N7 9TE

Contact

Websitewww.liferay.com

Location

Registered Address108 - 112 Camley Street
London
N1C 4PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

25k at £1Alexander Smith
33.78%
Ordinary
25k at £1Katarzyna Smith
33.78%
Ordinary
24k at £1Alexander Smith
32.43%
Preference

Financials

Year2014
Net Worth£809,296
Cash£12,838
Current Liabilities£964,509

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

15 July 2009Delivered on: 16 July 2009
Persons entitled: Tridos Bank

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 see image for full details.
Outstanding
26 September 1988Delivered on: 13 October 1988
Persons entitled: The Mayor and Burgesses of the London Borough of Islington

Classification: Legal charge
Secured details: £75,525 due from the company to the chargee under the terms of the charge.
Particulars: 58 seven sisters road, N1.
Outstanding
28 May 1999Delivered on: 9 June 1999
Satisfied on: 11 June 2010
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
2 September 1985Delivered on: 10 September 1985
Satisfied on: 9 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
Fully Satisfied

Filing History

13 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
4 August 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
15 March 2022Change of details for Mrs Katarzyna Smith as a person with significant control on 15 March 2022 (2 pages)
15 March 2022Change of details for Mr Alexander George Smith as a person with significant control on 15 March 2022 (2 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
7 September 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
22 April 2021Secretary's details changed for Mr Alexander George Smith on 22 April 2021 (1 page)
22 April 2021Director's details changed for Mrs Katarzyna Smith on 22 April 2021 (2 pages)
22 April 2021Registered office address changed from 4 Fleece Walk London N7 9TE to 108 - 112 Camley Street London N1C 4PF on 22 April 2021 (1 page)
22 April 2021Director's details changed for Mr Alexander George Smith on 22 April 2021 (2 pages)
21 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
10 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
3 November 2017Satisfaction of charge 4 in full (4 pages)
3 November 2017Satisfaction of charge 4 in full (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 74,000
(6 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 74,000
(6 pages)
15 June 2016Director's details changed for Mrs Katarzyna Smith on 29 April 2016 (2 pages)
15 June 2016Director's details changed for Mrs Katarzyna Smith on 29 April 2016 (2 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 74,000
(6 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 74,000
(6 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 74,000
(6 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 74,000
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
23 April 2013Appointment of Mrs Katarzyna Smith as a director (2 pages)
23 April 2013Appointment of Mrs Katarzyna Smith as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 April 2011Termination of appointment of Katarzyna Smith as a director (1 page)
14 April 2011Termination of appointment of Katarzyna Smith as a director (1 page)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 August 2010Director's details changed for Mrs Katarzyna Smith on 14 June 2010 (2 pages)
20 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mrs Katarzyna Smith on 14 June 2010 (2 pages)
20 August 2010Director's details changed for Mr Alexander George Smith on 14 June 2010 (2 pages)
20 August 2010Director's details changed for Mr Alexander George Smith on 14 June 2010 (2 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 June 2009Appointment terminated director christopher weallans (1 page)
23 June 2009Appointment terminated director christopher weallans (1 page)
16 June 2009Director appointed mrs katarzyna smith (1 page)
16 June 2009Director appointed mrs katarzyna smith (1 page)
16 February 2009Return made up to 14/06/08; full list of members (4 pages)
16 February 2009Return made up to 14/06/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Return made up to 14/06/07; full list of members (4 pages)
9 June 2008Secretary's change of particulars / alexander smith / 31/05/2007 (1 page)
9 June 2008Director's change of particulars / christopher weallans / 30/05/2007 (1 page)
9 June 2008Return made up to 14/06/07; full list of members (4 pages)
9 June 2008Secretary's change of particulars / alexander smith / 31/05/2007 (1 page)
9 June 2008Director's change of particulars / christopher weallans / 30/05/2007 (1 page)
17 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 August 2006Return made up to 14/06/06; full list of members (3 pages)
15 August 2006Location of debenture register (1 page)
15 August 2006Return made up to 14/06/06; full list of members (3 pages)
15 August 2006Location of debenture register (1 page)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 June 2005Return made up to 14/06/05; full list of members (3 pages)
22 June 2005Return made up to 14/06/05; full list of members (3 pages)
11 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 January 2005Return made up to 14/06/04; full list of members (7 pages)
11 January 2005Return made up to 14/06/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
19 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
16 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
25 July 2002Return made up to 08/06/02; full list of members (7 pages)
25 July 2002Return made up to 08/06/02; full list of members (7 pages)
5 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
5 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
28 June 2001Return made up to 14/06/01; full list of members (7 pages)
28 June 2001Return made up to 14/06/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 June 2000Director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: unit 4 & 5 camley street london NW1 1XX (1 page)
21 April 2000Registered office changed on 21/04/00 from: unit 4 & 5 camley street london NW1 1XX (1 page)
31 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
8 September 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Particulars of mortgage/charge (3 pages)
17 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
10 August 1998Return made up to 14/06/98; no change of members (6 pages)
10 August 1998Return made up to 14/06/98; no change of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 July 1997Return made up to 14/06/97; no change of members (6 pages)
10 July 1997Return made up to 14/06/97; no change of members (6 pages)
2 July 1997Full accounts made up to 31 May 1996 (12 pages)
2 July 1997Full accounts made up to 31 May 1996 (12 pages)
6 May 1997Auditor's resignation (1 page)
6 May 1997Auditor's resignation (1 page)
24 April 1997Auditor's resignation (1 page)
24 April 1997Auditor's resignation (1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Delivery ext'd 3 mth 31/05/96 (1 page)
3 April 1997Delivery ext'd 3 mth 31/05/96 (1 page)
31 December 1996Particulars of contract relating to shares (4 pages)
31 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
31 December 1996Nc inc already adjusted 30/05/95 (1 page)
31 December 1996Ad 30/05/95--------- £ si 24000@1 (2 pages)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 December 1996Nc inc already adjusted 30/05/95 (1 page)
31 December 1996Ad 30/05/95--------- £ si 24000@1 (2 pages)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
31 December 1996Ad 30/05/95--------- £ si 24000@1 (2 pages)
31 December 1996Ad 30/05/95--------- £ si 24000@1 (2 pages)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
31 December 1996Particulars of contract relating to shares (4 pages)
2 October 1996Full accounts made up to 31 May 1995 (13 pages)
2 October 1996Full accounts made up to 31 May 1995 (13 pages)
5 July 1996Return made up to 14/06/96; full list of members (6 pages)
5 July 1996Return made up to 14/06/96; full list of members (6 pages)
5 June 1995Return made up to 14/06/95; no change of members (4 pages)
5 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 October 1988Particulars of mortgage/charge (3 pages)
13 October 1988Particulars of mortgage/charge (3 pages)
2 May 1984Certificate of incorporation (1 page)
2 May 1984Certificate of incorporation (1 page)