A. L. I. PROPERTY LIMITED

Register to unlock more data on OkredoRegister

A. L. I. PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01216939

Incorporation date

23/06/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Valentine & Co Galley House, Moon Lane, Barnet, Hertfordshire EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/06/2025
Registered office address changed from 50 Seymour Street London W1H 7JG to Valentine & Co Galley House Moon Lane Barnet Hertfordshire EN5 5YL on 2025-06-19
dot icon16/06/2025
Registered office address changed from 50 Seymour Street London W1H 7JG to 50 Seymour Street London W1H 7JG on 2025-06-16
dot icon11/06/2025
Resolutions
dot icon11/06/2025
Appointment of a voluntary liquidator
dot icon11/06/2025
Declaration of solvency
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon15/05/2025
Total exemption full accounts made up to 2023-12-30
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon17/12/2024
Appointment of Mr Andrea Indelicato as a director on 2024-12-13
dot icon17/12/2024
Termination of appointment of Giuseppe Indelicato as a director on 2024-12-13
dot icon17/12/2024
Termination of appointment of Carmela Nicosia as a director on 2024-12-13
dot icon29/10/2024
Cessation of Florenmia Ltd as a person with significant control on 2024-09-12
dot icon29/10/2024
Notification of Nicoin Ltd as a person with significant control on 2024-09-12
dot icon16/09/2024
Appointment of Mrs Carmela Nicosia as a director on 2024-08-12
dot icon13/09/2024
Second filing for the cessation of Francesco Brutto as a person with significant control
dot icon12/09/2024
Termination of appointment of Patricia Anne Brutto as a director on 2024-08-12
dot icon12/09/2024
Termination of appointment of Franco Brutto as a director on 2024-08-12
dot icon12/09/2024
Termination of appointment of Andrea Indelicato as a director on 2024-08-12
dot icon12/09/2024
Termination of appointment of Patricia Anne Brutto as a secretary on 2024-08-12
dot icon27/08/2024
Second filing for the cessation of Francesco Brutto as a person with significant control
dot icon23/08/2024
Second filing for the notification of Florenmia Ltd as a person with significant control
dot icon26/06/2024
Particulars of variation of rights attached to shares
dot icon13/06/2024
Cessation of Franco Brutto as a person with significant control on 2024-06-06
dot icon13/06/2024
Notification of Florenmia Ltd as a person with significant control on 2024-06-06
dot icon12/06/2024
Change of share class name or designation
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Resolutions
dot icon12/03/2024
Second filing of Confirmation Statement dated 2024-01-08
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon08/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon10/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon11/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-30
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon16/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2017-12-30
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon06/12/2013
Registered office address changed from 114 - 116 King's Cross Road London WC1X 9DS England on 2013-12-06
dot icon02/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon16/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-01-11
dot icon10/10/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2010-10-20 with full list of shareholders
dot icon10/10/2012
Director's details changed for Giuseppe Indelicato on 2009-10-20
dot icon10/10/2012
Annual return made up to 2009-10-09 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/10/2012
Administrative restoration application
dot icon21/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon20/10/2009
Director's details changed for Giuseppe Indelicato on 2009-10-20
dot icon20/10/2009
Director's details changed for Andrea Indelicato on 2009-10-20
dot icon20/10/2009
Director's details changed for Patricia Anne Brutto on 2009-10-20
dot icon20/10/2009
Register inspection address has been changed
dot icon20/10/2009
Director's details changed for Franco Brutto on 2009-10-20
dot icon20/10/2009
Registered office address changed from , Marble Arch House 66 - 68 Seymour Street, London, W1H 5AF on 2009-10-20
dot icon20/02/2009
Return made up to 09/10/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2008
Registered office changed on 20/03/2008 from, marble arch house 66 - 68 seymour street, london, W1H 5AF
dot icon20/03/2008
Registered office changed on 20/03/2008 from, c/o ingleshamash & co, 12-13 conduit street, london, WA1S 2XQ
dot icon18/10/2007
Return made up to 09/10/07; full list of members
dot icon31/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon15/02/2007
Registered office changed on 15/02/07 from: 114-116 kings cross road, london, WC1X 9DS
dot icon04/01/2007
Return made up to 09/10/06; full list of members
dot icon18/10/2005
Return made up to 09/10/05; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 09/10/04; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon10/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/11/2003
Return made up to 09/10/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 09/10/01; full list of members
dot icon11/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon08/12/2000
Return made up to 09/10/00; full list of members
dot icon08/12/2000
Return made up to 09/10/99; full list of members
dot icon23/11/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Compulsory strike-off action has been discontinued
dot icon22/05/2000
Full accounts made up to 1998-12-31
dot icon18/04/2000
First Gazette notice for compulsory strike-off
dot icon18/05/1999
Return made up to 09/10/98; no change of members
dot icon30/11/1998
Full accounts made up to 1997-12-31
dot icon29/01/1998
Full accounts made up to 1996-12-31
dot icon28/11/1997
Return made up to 09/10/97; no change of members
dot icon09/01/1997
Full accounts made up to 1995-12-31
dot icon04/11/1996
Return made up to 09/10/96; full list of members
dot icon15/04/1996
Full accounts made up to 1994-12-31
dot icon09/10/1995
Return made up to 09/10/95; no change of members
dot icon27/07/1995
Full accounts made up to 1993-12-31
dot icon09/03/1995
Return made up to 09/10/93; full list of members
dot icon22/02/1995
Return made up to 09/10/92; no change of members
dot icon22/02/1995
Return made up to 09/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Full accounts made up to 1992-12-31
dot icon08/12/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Full accounts made up to 1990-12-31
dot icon13/02/1992
Full accounts made up to 1989-12-31
dot icon13/02/1992
Return made up to 09/10/91; no change of members
dot icon20/11/1990
Full accounts made up to 1988-12-31
dot icon20/11/1990
Return made up to 11/10/90; full list of members
dot icon01/11/1989
Full accounts made up to 1987-12-31
dot icon01/11/1989
Return made up to 09/10/89; full list of members
dot icon03/03/1989
Full accounts made up to 1986-12-31
dot icon03/03/1989
Return made up to 23/08/88; full list of members
dot icon14/12/1987
Return made up to 31/12/86; full list of members
dot icon14/12/1987
Return made up to 29/09/87; full list of members
dot icon20/11/1987
Full accounts made up to 1985-12-31
dot icon29/09/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.35M
-
0.00
114.51K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Indelicato, Andrea
Director
13/12/2024 - Present
1
Nicosia, Carmela
Director
12/08/2024 - 13/12/2024
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About A. L. I. PROPERTY LIMITED

A. L. I. PROPERTY LIMITED is an(a) Liquidation company incorporated on 23/06/1975 with the registered office located at Valentine & Co Galley House, Moon Lane, Barnet, Hertfordshire EN5 5YL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. L. I. PROPERTY LIMITED?

toggle

A. L. I. PROPERTY LIMITED is currently Liquidation. It was registered on 23/06/1975 .

Where is A. L. I. PROPERTY LIMITED located?

toggle

A. L. I. PROPERTY LIMITED is registered at Valentine & Co Galley House, Moon Lane, Barnet, Hertfordshire EN5 5YL.

What does A. L. I. PROPERTY LIMITED do?

toggle

A. L. I. PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A. L. I. PROPERTY LIMITED?

toggle

The latest filing was on 19/06/2025: Registered office address changed from 50 Seymour Street London W1H 7JG to Valentine & Co Galley House Moon Lane Barnet Hertfordshire EN5 5YL on 2025-06-19.