Company NameALCO Products (UK) Limited
DirectorsMarios Pierides and George Pierides
Company StatusActive
Company Number02025528
CategoryPrivate Limited Company
Incorporation Date5 June 1986(37 years, 11 months ago)
Previous NameFaros Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marios Pierides
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House 262 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HS
Director NameMr George Pierides
Date of BirthJune 1967 (Born 56 years ago)
NationalityCypriot
StatusCurrent
Appointed27 November 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House 262 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HS
Director NameMr Chris Pierides
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityCypriot
StatusResigned
Appointed01 December 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 12 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address7 Petrakis Yiallouros
6030 Larnaca
Cyprus
Secretary NameMr George Pierides
NationalityBritish
StatusResigned
Appointed01 December 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address7 Petrakis Yiallouros
6030 Larnaca
Cyprus

Contact

Telephone020 82001900
Telephone regionLondon

Location

Registered AddressAvondale House 262 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.1k at £1George Pierides
51.00%
Ordinary
4.9k at £1Marios Pierides
49.00%
Ordinary

Financials

Year2014
Net Worth£1,005,064
Current Liabilities£94,559

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

20 March 2017Delivered on: 27 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land being 15A carlisle road, london t/no NGL702704.
Outstanding
20 March 2017Delivered on: 21 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land being 15A carlisle road, london, NW9 0HD and registered at the land registry under title number NGL702704.
Outstanding
20 March 2017Delivered on: 21 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land being 15 carlisle road, london, NW9 0HD and registered at the land registry under title number NGL693701.
Outstanding
19 January 2016Delivered on: 22 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 October 2003Delivered on: 28 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and pantaline limited to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
20 September 1999Delivered on: 21 September 1999
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: F/H property k/a 15 and 15A carlisle road collindale london NW9 t/no;-NGL693701 and NGL702704. 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.
Outstanding
4 July 2022Delivered on: 6 July 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Property known as 3 station view, droylsden, manchester, M43 6TT. Registered title number: LA97483. And other properties as per the schedule.
Outstanding
4 July 2022Delivered on: 6 July 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
5 November 2019Delivered on: 6 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H 46 chelmsford street oldham t/no: MAN305242 and f/h 104 attleboro road manchester t/no: GM178782 for further details of property charged please see page 28 of the deed.
Outstanding
8 August 2017Delivered on: 23 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 12 lily lane, moston, manchester, M9 4NR.
Outstanding
8 August 2017Delivered on: 23 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 12 vale top avenue, manchester, M9 4LE.
Outstanding
8 August 2017Delivered on: 23 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 262 belgrave road, oldham, OL8 2JU.
Outstanding
8 August 2017Delivered on: 23 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 289 copster hill road, oldham, OL8 3DE.
Outstanding
20 March 2017Delivered on: 27 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land being 15 carlise road, london t/no NGL693701.
Outstanding
29 March 1995Delivered on: 14 April 1995
Satisfied on: 19 February 2000
Persons entitled: Alpha Bank London Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 carlisle road colindale london NW9.
Fully Satisfied
6 November 1992Delivered on: 24 November 1992
Satisfied on: 19 February 2000
Persons entitled: Commercial Bank of London PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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
6 November 1992Delivered on: 24 November 1992
Satisfied on: 29 October 1999
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A carlisle road london NW9 forming part of t/n NGL693701 together with all buildings and fixtures fittings and fixed plant and machinery (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
9 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
15 November 2022Satisfaction of charge 020255280009 in full (1 page)
15 November 2022Satisfaction of charge 020255280010 in full (1 page)
9 November 2022Satisfaction of charge 020255280007 in full (1 page)
9 November 2022Satisfaction of charge 020255280015 in full (1 page)
9 November 2022Satisfaction of charge 020255280013 in full (1 page)
9 November 2022Satisfaction of charge 020255280014 in full (1 page)
9 November 2022Satisfaction of charge 020255280008 in full (1 page)
9 November 2022Satisfaction of charge 020255280012 in full (1 page)
9 November 2022Satisfaction of charge 020255280011 in full (1 page)
9 November 2022Satisfaction of charge 020255280006 in full (1 page)
6 July 2022Registration of charge 020255280016, created on 4 July 2022 (39 pages)
6 July 2022Registration of charge 020255280017, created on 4 July 2022 (36 pages)
8 June 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
5 January 2022Director's details changed for Mr George Pierides on 5 January 2022 (2 pages)
5 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
24 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
14 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 November 2019Registration of charge 020255280015, created on 5 November 2019 (37 pages)
28 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
9 February 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
18 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
23 August 2017Registration of charge 020255280013, created on 8 August 2017 (12 pages)
23 August 2017Registration of charge 020255280012, created on 8 August 2017 (12 pages)
23 August 2017Registration of charge 020255280013, created on 8 August 2017 (12 pages)
23 August 2017Registration of charge 020255280012, created on 8 August 2017 (12 pages)
23 August 2017Registration of charge 020255280011, created on 8 August 2017 (12 pages)
23 August 2017Registration of charge 020255280011, created on 8 August 2017 (12 pages)
23 August 2017Registration of charge 020255280014, created on 8 August 2017 (12 pages)
23 August 2017Registration of charge 020255280014, created on 8 August 2017 (12 pages)
18 April 2017Director's details changed for Mr George Pierides on 2 February 2017 (4 pages)
18 April 2017Director's details changed for Mr George Pierides on 2 February 2017 (4 pages)
3 April 2017Director's details changed for Mr George Pierides on 2 February 2017 (2 pages)
3 April 2017Director's details changed for Mr George Pierides on 2 February 2017 (2 pages)
3 April 2017Termination of appointment of George Pierides as a secretary on 3 April 2017 (1 page)
3 April 2017Termination of appointment of George Pierides as a secretary on 3 April 2017 (1 page)
27 March 2017Registration of charge 020255280010, created on 20 March 2017 (12 pages)
27 March 2017Registration of charge 020255280010, created on 20 March 2017 (12 pages)
27 March 2017Registration of charge 020255280009, created on 20 March 2017 (12 pages)
27 March 2017Registration of charge 020255280009, created on 20 March 2017 (12 pages)
21 March 2017Satisfaction of charge 5 in full (1 page)
21 March 2017Satisfaction of charge 4 in full (2 pages)
21 March 2017Satisfaction of charge 4 in full (2 pages)
21 March 2017Satisfaction of charge 5 in full (1 page)
21 March 2017Registration of charge 020255280008, created on 20 March 2017 (10 pages)
21 March 2017Registration of charge 020255280008, created on 20 March 2017 (10 pages)
21 March 2017Registration of charge 020255280007, created on 20 March 2017 (10 pages)
4 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 September 2016Registered office address changed from 136 Kensington Church Street London W8 4BH to Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from 136 Kensington Church Street London W8 4BH to Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 16 September 2016 (2 pages)
22 January 2016Registration of charge 020255280006, created on 19 January 2016 (18 pages)
22 January 2016Registration of charge 020255280006, created on 19 January 2016 (18 pages)
9 December 2015Total exemption full accounts made up to 31 July 2015 (12 pages)
9 December 2015Total exemption full accounts made up to 31 July 2015 (12 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(4 pages)
30 November 2015Appointment of Mr George Pierides as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr George Pierides as a director on 27 November 2015 (2 pages)
24 November 2015Termination of appointment of Chris Pierides as a director on 20 November 2015 (1 page)
24 November 2015Appointment of Mr Marios Pierides as a director on 20 November 2015 (2 pages)
24 November 2015Appointment of Mr Marios Pierides as a director on 20 November 2015 (2 pages)
24 November 2015Termination of appointment of Chris Pierides as a director on 20 November 2015 (1 page)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(4 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(4 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(4 pages)
5 December 2014Total exemption full accounts made up to 31 July 2014 (11 pages)
5 December 2014Total exemption full accounts made up to 31 July 2014 (11 pages)
8 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
8 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
21 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
10 February 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
21 February 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
6 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
7 December 2009Secretary's details changed for Mr George Pierides on 7 December 2009 (1 page)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Mr George Pierides on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr Chris Pierides on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Chris Pierides on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mr Chris Pierides on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Mr George Pierides on 7 December 2009 (1 page)
19 February 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
19 February 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
3 December 2008Return made up to 01/12/08; full list of members (3 pages)
3 December 2008Return made up to 01/12/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
15 January 2008Return made up to 01/12/07; no change of members (6 pages)
15 January 2008Return made up to 01/12/07; no change of members (6 pages)
16 April 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
16 April 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
22 December 2006Return made up to 01/12/06; full list of members (6 pages)
22 December 2006Return made up to 01/12/06; full list of members (6 pages)
27 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
27 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
5 January 2006Return made up to 01/12/05; full list of members (6 pages)
5 January 2006Return made up to 01/12/05; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
18 January 2005Return made up to 01/12/04; full list of members (6 pages)
18 January 2005Return made up to 01/12/04; full list of members (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
5 January 2004Return made up to 01/12/03; full list of members (6 pages)
5 January 2004Return made up to 01/12/03; full list of members (6 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
15 July 2003Full accounts made up to 31 July 2002 (14 pages)
15 July 2003Full accounts made up to 31 July 2002 (14 pages)
30 January 2003Return made up to 01/12/02; full list of members (6 pages)
30 January 2003Return made up to 01/12/02; full list of members (6 pages)
23 April 2002Full accounts made up to 31 July 2001 (14 pages)
23 April 2002Full accounts made up to 31 July 2001 (14 pages)
29 November 2001Return made up to 01/12/01; full list of members (6 pages)
29 November 2001Return made up to 01/12/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 July 2000 (12 pages)
23 January 2001Full accounts made up to 31 July 2000 (12 pages)
20 December 2000Return made up to 01/12/00; full list of members (6 pages)
20 December 2000Return made up to 01/12/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 July 1999 (12 pages)
18 April 2000Full accounts made up to 31 July 1999 (12 pages)
3 March 2000Return made up to 01/12/99; full list of members (6 pages)
3 March 2000Return made up to 01/12/99; full list of members (6 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Particulars of mortgage/charge (5 pages)
21 September 1999Particulars of mortgage/charge (5 pages)
25 January 1999Full accounts made up to 31 July 1998 (12 pages)
25 January 1999Full accounts made up to 31 July 1998 (12 pages)
4 December 1998Return made up to 01/12/98; full list of members (6 pages)
4 December 1998Return made up to 01/12/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 July 1997 (13 pages)
13 August 1998Full accounts made up to 31 July 1997 (13 pages)
16 December 1997Full accounts made up to 31 July 1996 (14 pages)
16 December 1997Full accounts made up to 31 July 1996 (14 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
10 March 1997Return made up to 01/12/96; no change of members (4 pages)
10 March 1997Return made up to 01/12/96; no change of members (4 pages)
3 June 1996Full accounts made up to 31 July 1995 (14 pages)
3 June 1996Full accounts made up to 31 July 1995 (14 pages)
28 December 1995Return made up to 01/12/95; full list of members (6 pages)
28 December 1995Return made up to 01/12/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (15 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (15 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
7 February 1991Resolutions
  • RES ‐
(13 pages)
17 January 1991Restoration by order of the court (3 pages)
17 January 1991Restoration by order of the court (3 pages)
5 June 1986Certificate of Incorporation (1 page)