Company NameALAN Estate 2 Ltd
Company StatusDissolved
Company Number06246548
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAmr El - Aghoury
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Greenwood
31 Princes Way
London
SW19 6QH
Secretary NameHeba El-Sayed
StatusClosed
Appointed15 September 2015(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address237 Beckford Close
Warwick Road
London
W14 8TX
Director NameMrs Wahiba El Aghoury
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2020(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Kensington High Street
London
W8 6SN
Director NameMr Alaa El - Aghoury
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hogarth Place
London
SW5 0QT

Location

Registered Address239 Kensington High Street
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alaa Alghoury
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,908
Current Liabilities£3,200

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
1 October 2019Registered office address changed from 254 Goldhawk Road London W12 9PE to 239 Kensington High Street London W8 6SN on 1 October 2019 (1 page)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(4 pages)
30 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Appointment of Heba El-Sayed as a secretary on 15 September 2015 (2 pages)
17 February 2016Appointment of Heba El-Sayed as a secretary on 15 September 2015 (2 pages)
18 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 August 2014Registered office address changed from 65-69 Shepherds Bush Green Threshold and Union House Samir and Co London W12 8TX to 254 Goldhawk Road London W12 9PE on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 65-69 Shepherds Bush Green Threshold and Union House Samir and Co London W12 8TX to 254 Goldhawk Road London W12 9PE on 5 August 2014 (1 page)
5 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Registered office address changed from 65-69 Shepherds Bush Green Threshold and Union House Samir and Co London W12 8TX to 254 Goldhawk Road London W12 9PE on 5 August 2014 (1 page)
5 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Alaa El - Aghoury on 14 May 2010 (2 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Alaa El - Aghoury on 14 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 July 2009Return made up to 14/05/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from 49 holland road london W148HL (1 page)
1 July 2009Return made up to 14/05/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from 49 holland road london W148HL (1 page)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 August 2008Return made up to 14/05/08; full list of members (3 pages)
14 August 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2007Incorporation (14 pages)
14 May 2007Incorporation (14 pages)