Company NameAlsans Furnishings Limited
DirectorSusan Tseganoff
Company StatusActive
Company Number03756376
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Previous NameDraydon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Susan Tseganoff
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(10 months after company formation)
Appointment Duration24 years, 2 months
RoleFurnishing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 14 Exeter House
Putney Heath
London
SW15 3SU
Secretary NameNicholas Tseganoff
NationalityBritish
StatusCurrent
Appointed21 February 2000(10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressFlat 14 Exeter House
Putney Heath
London
SW15 3SU
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN

Contact

Websitewww.alsans.com
Email address[email protected]
Telephone020 77364888
Telephone regionLondon

Location

Registered Address151 Askew Road
London
W12 9AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5 at £1Susan Tseganoff
100.00%
Ordinary

Financials

Year2014
Net Worth£11,158
Cash£79,947
Current Liabilities£155,228

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

20 June 2011Delivered on: 23 June 2011
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance as continuing security for the secured obligations on the date of the rent deposit deed £4,430.52 was paid into the deposit account see image for full details.
Outstanding
12 May 2005Delivered on: 18 May 2005
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance. See the mortgage charge document for full details.
Outstanding
25 August 2000Delivered on: 12 September 2000
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed of even date.
Particulars: £2,750.00.
Outstanding
31 March 2000Delivered on: 8 April 2000
Persons entitled: London Underground Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a tenancy agreement dated 31 march 2000 (as defined) or the security deed dated 31 march 2000 (as defined).
Particulars: The sum of £2000 and all interest and any other sums paid pursuant to the security deed held in an account in the name of draydon limited under reference 972/ba/2077/07.
Outstanding
16 March 2000Delivered on: 22 March 2000
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
1 May 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
23 April 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
14 February 2018Satisfaction of charge 2 in full (4 pages)
14 February 2018Satisfaction of charge 3 in full (4 pages)
14 February 2018Satisfaction of charge 4 in full (4 pages)
14 February 2018Satisfaction of charge 5 in full (4 pages)
6 December 2017All of the property or undertaking has been released from charge 2 (5 pages)
9 November 2017All of the property or undertaking has been released from charge 3 (5 pages)
9 November 2017All of the property or undertaking has been released from charge 4 (5 pages)
9 November 2017All of the property or undertaking has been released from charge 5 (5 pages)
9 November 2017All of the property or undertaking has been released from charge 3 (5 pages)
9 November 2017All of the property or undertaking has been released from charge 4 (5 pages)
9 November 2017All of the property or undertaking has been released from charge 5 (5 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5
(4 pages)
8 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(4 pages)
3 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
(4 pages)
4 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 June 2010Director's details changed for Susan Tseganoff on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Susan Tseganoff on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Susan Tseganoff on 1 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 June 2009Return made up to 21/04/09; full list of members (3 pages)
12 June 2009Return made up to 21/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
5 June 2007Return made up to 21/04/07; full list of members (2 pages)
5 June 2007Return made up to 21/04/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2006Return made up to 21/04/06; full list of members (2 pages)
23 May 2006Return made up to 21/04/06; full list of members (2 pages)
24 March 2006Amended accounts made up to 31 July 2005 (9 pages)
24 March 2006Amended accounts made up to 31 July 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
19 October 2005Registered office changed on 19/10/05 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
19 October 2005Registered office changed on 19/10/05 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
27 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
27 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
27 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
15 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
15 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 April 2004Return made up to 21/04/04; full list of members (6 pages)
27 April 2004Return made up to 21/04/04; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 April 2003Return made up to 21/04/03; full list of members (6 pages)
28 April 2003Return made up to 21/04/03; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
23 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
1 May 2001Return made up to 21/04/01; full list of members (6 pages)
1 May 2001Return made up to 21/04/01; full list of members (6 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
2 May 2000Return made up to 21/04/00; full list of members (6 pages)
2 May 2000Return made up to 21/04/00; full list of members (6 pages)
18 April 2000Company name changed draydon LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed draydon LIMITED\certificate issued on 19/04/00 (2 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
4 April 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
21 April 1999Incorporation (16 pages)
21 April 1999Incorporation (16 pages)