Croydon
Surrey
CR0 1DN
Director Name | Mrs Bella Bonita Hemmings |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 July 2003) |
Role | Area Manager |
Correspondence Address | St. Marys Croft Lawrence Street London NW7 4JS |
Director Name | Mrs Linda Mary Wada |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hawkhurst Way West Wickham Kent BR4 9PF |
Secretary Name | Mrs Linda Mary Wada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Director Name | Mr David Christopher George Wada |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(2 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Website | aland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76349400 |
Telephone region | London |
Registered Address | 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alan D Hairdressing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 14 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 28 December 2023 (overdue) |
13 September 1999 | Delivered on: 17 September 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
16 May 1996 | Delivered on: 29 May 1996 Persons entitled: National Westminster 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: L/H property k/a castle house 75/76 and 76A wells street and 61/62 east castle street london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 December 1995 | Delivered on: 12 December 1995 Persons entitled: Namaris Real Estate Corporation Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Part of the ground floor and part of the basement at 36/38 dean street westminster london t/no NGL360805. Outstanding |
8 December 1995 | Delivered on: 12 December 1995 Persons entitled: Namaris Real Estate Corporation Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Part of the ground floor and part of the basement of at 36/38 dean street westminster london t/no NGL360805. Outstanding |
24 February 1992 | Delivered on: 27 February 1992 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: L/H property k/a 36,37, and 38, dean street soho city of westminster title no:NGL360805. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
21 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 February 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
7 April 2021 | Notification of Alan D Hairdressing Limited as a person with significant control on 1 August 2020 (2 pages) |
7 April 2021 | Cessation of Croydon Business Centre Limited as a person with significant control on 1 August 2020 (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
22 January 2019 | Notification of Croydon Business Centre Limited as a person with significant control on 6 April 2016 (2 pages) |
22 January 2019 | Cessation of Alan Nathan Hemmings as a person with significant control on 6 April 2016 (1 page) |
22 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Amended total exemption full accounts made up to 31 July 2016 (11 pages) |
7 August 2017 | Amended total exemption full accounts made up to 31 July 2016 (11 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 March 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
9 March 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 June 2015 | Amended total exemption full accounts made up to 31 July 2014 (11 pages) |
23 June 2015 | Amended total exemption full accounts made up to 31 July 2014 (11 pages) |
14 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
10 December 2014 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
10 December 2014 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
29 August 2014 | Termination of appointment of Linda Mary Wada as a secretary on 22 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Linda Mary Wada as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of David Christopher George Wada as a director on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of David Christopher George Wada as a director on 22 August 2014 (1 page) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
16 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
23 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Alan Nathan Hemmings on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan Nathan Hemmings on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Christopher George Wada on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Linda Mary Wada on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr David Christopher George Wada on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Linda Mary Wada on 29 October 2009 (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
23 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
23 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
6 June 2006 | Amended accounts made up to 31 July 2004 (10 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
6 June 2006 | Amended accounts made up to 31 July 2004 (10 pages) |
19 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
7 July 2005 | Amended accounts made up to 31 July 2003 (10 pages) |
7 July 2005 | Amended accounts made up to 31 July 2003 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 March 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
3 March 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
12 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
26 July 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
26 July 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 14/12/01; full list of members
|
15 March 2002 | Return made up to 14/12/01; full list of members
|
21 September 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
21 September 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
14 June 2001 | Full accounts made up to 31 July 1999 (12 pages) |
14 June 2001 | Full accounts made up to 31 July 1999 (12 pages) |
21 February 2001 | Return made up to 14/12/00; full list of members
|
21 February 2001 | Return made up to 14/12/00; full list of members
|
28 February 2000 | Return made up to 14/12/99; full list of members
|
28 February 2000 | Return made up to 14/12/99; full list of members
|
4 February 2000 | Full accounts made up to 25 December 1998 (12 pages) |
4 February 2000 | Full accounts made up to 25 December 1998 (12 pages) |
19 November 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
19 November 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
2 February 1999 | Full accounts made up to 28 December 1997 (12 pages) |
2 February 1999 | Full accounts made up to 28 December 1997 (12 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (10 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (10 pages) |
2 February 1998 | Full accounts made up to 27 December 1996 (13 pages) |
2 February 1998 | Full accounts made up to 27 December 1996 (13 pages) |
9 January 1998 | Return made up to 14/12/97; no change of members (8 pages) |
9 January 1998 | Return made up to 14/12/97; no change of members (8 pages) |
28 January 1997 | Full accounts made up to 30 December 1995 (14 pages) |
28 January 1997 | Full accounts made up to 30 December 1995 (14 pages) |
22 January 1997 | Return made up to 14/12/96; no change of members
|
22 January 1997 | Return made up to 14/12/96; no change of members
|
21 December 1996 | Director's particulars changed (1 page) |
21 December 1996 | Director's particulars changed (1 page) |
21 December 1996 | Director's particulars changed (1 page) |
21 December 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Return made up to 14/12/95; full list of members (10 pages) |
19 March 1996 | Return made up to 14/12/95; full list of members (10 pages) |
22 December 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 December 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Return made up to 14/12/94; no change of members (16 pages) |
3 March 1995 | Return made up to 14/12/94; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 December 1994 | Resolutions
|
25 October 1994 | Resolutions
|
14 December 1990 | Incorporation (17 pages) |
14 December 1990 | Incorporation (17 pages) |