ALARG LIMITED

Register to unlock more data on OkredoRegister

ALARG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237426

Incorporation date

15/12/1975

Size

Small

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1975)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/01/2023
Termination of appointment of Mohamed Yahya as a director on 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/05/2021
Full accounts made up to 2019-12-31
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Appointment of Mr Mohammed Abdullatif Ibrahim Galadari as a director on 2019-02-28
dot icon07/03/2019
Appointment of Mr Suhail Abdullatif Ibrahim Hassan Galadari as a director on 2019-02-28
dot icon07/03/2019
Appointment of Mr Mohamed Yahya as a director on 2019-02-28
dot icon07/03/2019
Termination of appointment of Suresh Jayakimar as a director on 2019-02-28
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Auditor's resignation
dot icon23/11/2015
Auditor's resignation
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Full accounts made up to 2013-12-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/12/2014
Appointment of Suresh Jayakimar as a director on 2014-10-21
dot icon03/12/2014
Termination of appointment of Farah Naz Mohammad Alam Khan as a director on 2014-10-21
dot icon07/02/2014
Termination of appointment of Ahmed Ali as a director
dot icon07/02/2014
Appointment of Farah Naz Mohammad Alam Khan as a director
dot icon24/01/2014
Registered office address changed from 47 Great Cumberland Place London W1H 7TQ on 2014-01-24
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/01/2014
Termination of appointment of Pervez Darbari as a director
dot icon24/01/2014
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon02/12/2013
Termination of appointment of Ahmed Wasti as a secretary
dot icon02/12/2013
Termination of appointment of Ahmed Wasti as a director
dot icon09/10/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-29 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Auditor's resignation
dot icon11/07/2011
Auditor's resignation
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for Pervez Homi Darbari on 2011-01-10
dot icon10/01/2011
Director's details changed for Mr Ahmed Arif Wasti on 2011-01-10
dot icon10/01/2011
Director's details changed for Doctor Ahmed Ali on 2011-01-10
dot icon10/01/2011
Secretary's details changed for Ahmed Arif Wasti on 2011-01-06
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 31/12/08; no change of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 31/12/07; no change of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 31/12/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 31/12/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon28/03/2003
Full accounts made up to 2001-12-31
dot icon24/12/2002
Return made up to 31/12/02; full list of members
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon06/11/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon22/11/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Return made up to 31/12/97; full list of members
dot icon01/12/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Return made up to 31/12/96; full list of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon09/05/1996
Return made up to 31/12/95; full list of members
dot icon02/05/1996
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; full list of members
dot icon11/11/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon06/10/1993
Full accounts made up to 1987-12-31
dot icon16/09/1993
Full accounts made up to 1979-12-31
dot icon16/09/1993
Director's particulars changed
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon16/09/1993
Full accounts made up to 1991-12-31
dot icon16/09/1993
Full accounts made up to 1990-12-31
dot icon16/09/1993
Full accounts made up to 1989-12-31
dot icon16/09/1993
Full accounts made up to 1988-12-31
dot icon16/09/1993
Full accounts made up to 1986-12-31
dot icon16/09/1993
Full accounts made up to 1985-12-31
dot icon16/09/1993
Full accounts made up to 1984-12-31
dot icon16/09/1993
Full accounts made up to 1983-12-31
dot icon16/09/1993
Full accounts made up to 1982-12-31
dot icon16/09/1993
Full accounts made up to 1981-12-31
dot icon16/09/1993
Full accounts made up to 1980-12-31
dot icon16/09/1993
Return made up to 31/12/92; full list of members
dot icon16/09/1993
New secretary appointed;new director appointed
dot icon16/09/1993
Director resigned
dot icon16/09/1993
New director appointed
dot icon16/09/1993
Registered office changed on 16/09/93 from: rolls house rolls building 7 fetter lane london EC4A 1BR
dot icon16/09/1993
Return made up to 31/12/91; no change of members
dot icon16/09/1993
Return made up to 31/12/90; full list of members
dot icon16/09/1993
Return made up to 31/12/89; no change of members
dot icon16/09/1993
Secretary resigned;director resigned
dot icon16/09/1993
Return made up to 31/12/88; no change of members
dot icon16/09/1993
Return made up to 31/12/87; full list of members
dot icon16/09/1993
Return made up to 31/12/86; no change of members
dot icon16/09/1993
Secretary resigned
dot icon16/09/1993
Return made up to 31/12/85; no change of members
dot icon16/09/1993
Return made up to 31/12/84; full list of members
dot icon16/09/1993
Return made up to 31/12/83; full list of members
dot icon15/09/1993
Restoration by order of the court
dot icon03/12/1991
Final Gazette dissolved via compulsory strike-off
dot icon16/07/1991
First Gazette notice for compulsory strike-off
dot icon03/01/1991
Strike-off action suspended
dot icon02/10/1990
First Gazette notice for compulsory strike-off
dot icon22/04/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1978
Certificate of change of name
dot icon15/12/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yahya, Mohamed
Director
28/02/2019 - 31/12/2022
-
Galadari, Suhail Abdullatif Ibrahim Hassan
Director
28/02/2019 - Present
-
Galadari, Mohammed Abdullatif Ibrahim
Director
28/02/2019 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALARG LIMITED

ALARG LIMITED is an(a) Active company incorporated on 15/12/1975 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALARG LIMITED?

toggle

ALARG LIMITED is currently Active. It was registered on 15/12/1975 .

Where is ALARG LIMITED located?

toggle

ALARG LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does ALARG LIMITED do?

toggle

ALARG LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALARG LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.