ALANDO LONDON LIMITED

Register to unlock more data on OkredoRegister

ALANDO LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04884069

Incorporation date

01/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 5 Bristol Gardens, London W9 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon07/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Change of details for Mr John Garrett as a person with significant control on 2023-05-10
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon26/11/2015
Registered office address changed from , No.5 Studio 4 Bristol Gardens, London, W9 2JG, England to Flat 4 5 Bristol Gardens London W9 2JG on 2015-11-26
dot icon26/11/2015
Registered office address changed from , 5 Bristol Gardens, London, W9 2JG, Great Britain to Flat 4 5 Bristol Gardens London W9 2JG on 2015-11-26
dot icon25/11/2015
Registered office address changed from , 5 Bristol Gardens, London to Flat 4 5 Bristol Gardens London W9 2JG on 2015-11-25
dot icon11/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Registered office address changed from , 5 Bristol Gardens, London, W9 2JG to Flat 4 5 Bristol Gardens London W9 2JG on 2014-12-08
dot icon05/12/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon05/12/2014
Registered office address changed from , C/O Seafields Accountants, 50 Bullescroft Road, Middlesex, HA8 8RW, United Kingdom to Flat 4 5 Bristol Gardens London W9 2JG on 2014-12-05
dot icon17/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon14/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/06/2013
Registered office address changed from , 50 Bullescroft Road, Seafields Accountants 50 Bullescroft Road, Edgware, Middlesex, HA8 8RW, England on 2013-06-26
dot icon26/06/2013
Registered office address changed from , 5 Bristol Gardens, London, W9 2JG, United Kingdom on 2013-06-26
dot icon07/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon25/10/2011
Termination of appointment of John De Oliveira as a director
dot icon30/06/2011
Registered office address changed from , 5 Bristol Gardens, London, W9 2JG, United Kingdom on 2011-06-30
dot icon30/06/2011
Registered office address changed from , Office 118 Decca House, 254-256 Belsize Road, London, NW6 4BT on 2011-06-30
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon11/11/2010
Director's details changed for John Garrett on 2009-10-01
dot icon11/11/2010
Director's details changed for John De Oliveira on 2009-10-01
dot icon03/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/10/2009
Return made up to 01/09/09; full list of members
dot icon06/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/09/2008
Return made up to 01/09/08; no change of members
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/02/2008
Registered office changed on 21/02/08 from:\3 the fountain centre, lensbury avenue, imperial wharf, london SW6 2TW
dot icon15/10/2007
Return made up to 01/09/07; no change of members
dot icon25/09/2007
Registered office changed on 25/09/07 from:\90-100 sydney street, chelsea, london, SW3 6NJ
dot icon30/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 01/09/06; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 01/09/05; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/12/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon14/11/2003
Director's particulars changed
dot icon14/11/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed
dot icon08/09/2003
Director resigned
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
Registered office changed on 08/09/03 from:\almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ
dot icon08/09/2003
Director resigned
dot icon01/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-26.11 % *

* during past year

Cash in Bank

£5,318.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.01K
-
0.00
7.20K
-
2022
0
1.66K
-
0.00
5.32K
-
2022
0
1.66K
-
0.00
5.32K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.66K £Descended-44.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.32K £Descended-26.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrett, John
Director
10/09/2003 - Present
8
PEMEX SERVICES LIMITED
Nominee Director
31/08/2003 - 07/09/2003
1240
PEMEX SERVICES LIMITED
Nominee Secretary
31/08/2003 - 07/09/2003
1240
AMERSHAM SERVICES LIMITED
Nominee Director
31/08/2003 - 07/09/2003
841
De Oliveira, John Manuel Gago
Director
07/09/2003 - 31/08/2011
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALANDO LONDON LIMITED

ALANDO LONDON LIMITED is an(a) Active company incorporated on 01/09/2003 with the registered office located at Flat 4 5 Bristol Gardens, London W9 2JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANDO LONDON LIMITED?

toggle

ALANDO LONDON LIMITED is currently Active. It was registered on 01/09/2003 .

Where is ALANDO LONDON LIMITED located?

toggle

ALANDO LONDON LIMITED is registered at Flat 4 5 Bristol Gardens, London W9 2JG.

What does ALANDO LONDON LIMITED do?

toggle

ALANDO LONDON LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ALANDO LONDON LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-01 with no updates.