Putney Heath
London
SW15 3SU
Secretary Name | Nicholas Tseganoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2000(10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 14 Exeter House Putney Heath London SW15 3SU |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Elizabeth McElhiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Website | www.alsans.com |
---|---|
Email address | [email protected] |
Telephone | 020 77364888 |
Telephone region | London |
Registered Address | 151 Askew Road London W12 9AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5 at £1 | Susan Tseganoff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,158 |
Cash | £79,947 |
Current Liabilities | £155,228 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
20 June 2011 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
1 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
23 April 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
14 February 2018 | Satisfaction of charge 2 in full (4 pages) |
14 February 2018 | Satisfaction of charge 3 in full (4 pages) |
14 February 2018 | Satisfaction of charge 4 in full (4 pages) |
14 February 2018 | Satisfaction of charge 5 in full (4 pages) |
6 December 2017 | All of the property or undertaking has been released from charge 2 (5 pages) |
9 November 2017 | All of the property or undertaking has been released from charge 3 (5 pages) |
9 November 2017 | All of the property or undertaking has been released from charge 4 (5 pages) |
9 November 2017 | All of the property or undertaking has been released from charge 5 (5 pages) |
9 November 2017 | All of the property or undertaking has been released from charge 3 (5 pages) |
9 November 2017 | All of the property or undertaking has been released from charge 4 (5 pages) |
9 November 2017 | All of the property or undertaking has been released from charge 5 (5 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 June 2010 | Director's details changed for Susan Tseganoff on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Susan Tseganoff on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Susan Tseganoff on 1 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
5 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
24 March 2006 | Amended accounts made up to 31 July 2005 (9 pages) |
24 March 2006 | Amended accounts made up to 31 July 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
27 April 2005 | Return made up to 21/04/05; full list of members
|
27 April 2005 | Return made up to 21/04/05; full list of members
|
15 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
15 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
27 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
28 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
23 May 2002 | Return made up to 21/04/02; full list of members
|
23 May 2002 | Return made up to 21/04/02; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
1 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
18 April 2000 | Company name changed draydon LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed draydon LIMITED\certificate issued on 19/04/00 (2 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
4 April 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (16 pages) |
21 April 1999 | Incorporation (16 pages) |