ALCANO DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALCANO DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109222

Incorporation date

16/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Gorringe Park Avenue, Mitcham, Surrey CR4 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon29/01/2025
Notification of Giselle Ali as a person with significant control on 2025-01-29
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon09/12/2024
Cessation of Nazim Ali as a person with significant control on 2024-12-09
dot icon17/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon09/09/2024
Appointment of Mr Jamal Ali as a director on 2024-04-01
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon17/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon09/10/2018
All of the property or undertaking has been released from charge 10
dot icon09/10/2018
Satisfaction of charge 1 in full
dot icon09/10/2018
Satisfaction of charge 2 in full
dot icon09/10/2018
Satisfaction of charge 10 in full
dot icon09/10/2018
Satisfaction of charge 4 in full
dot icon09/10/2018
Satisfaction of charge 3 in full
dot icon09/10/2018
Satisfaction of charge 5 in full
dot icon09/10/2018
Satisfaction of charge 8 in full
dot icon09/10/2018
Satisfaction of charge 6 in full
dot icon09/10/2018
Satisfaction of charge 9 in full
dot icon08/01/2018
Director's details changed for Ms Giselle Rita Ali-Pick on 2018-01-01
dot icon05/01/2018
Secretary's details changed for Ms Giselle Rita Ali-Pick on 2018-01-01
dot icon05/01/2018
Confirmation statement made on 2017-10-31 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon20/09/2016
Director's details changed for Ms Giselle Rita Ali-Pick on 2016-09-20
dot icon20/09/2016
Secretary's details changed for Ms Giselle Rita Ali-Pick on 2016-09-20
dot icon17/09/2016
Registration of charge 041092220015, created on 2016-09-16
dot icon16/07/2016
Registration of charge 041092220012, created on 2016-07-07
dot icon16/07/2016
Registration of charge 041092220013, created on 2016-07-07
dot icon16/07/2016
Registration of charge 041092220011, created on 2016-07-07
dot icon16/07/2016
Registration of charge 041092220014, created on 2016-07-07
dot icon01/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Denise Maria Ali as a director on 2015-10-30
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon18/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon18/01/2012
Secretary's details changed for Ms Giselle Rita Ali on 2010-02-26
dot icon18/01/2012
Director's details changed for Ms Giselle Rita Ali on 2010-02-26
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon22/12/2009
Director's details changed for Nazim Ali on 2009-11-16
dot icon22/12/2009
Director's details changed for Maria Rita Ali on 2009-11-16
dot icon22/12/2009
Director's details changed for Ms Giselle Rita Ali on 2009-11-16
dot icon22/12/2009
Director's details changed for Denise Maria Ali on 2009-11-16
dot icon11/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 16/11/08; full list of members
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/05/2008
Registered office changed on 29/05/2008 from 49 st james road mitcham surrey CR4 2DE
dot icon29/05/2008
Director and secretary's change of particulars / giselle ali-pick / 01/01/2008
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 16/11/07; full list of members
dot icon16/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/11/2007
Secretary's particulars changed;director's particulars changed
dot icon02/03/2007
Particulars of mortgage/charge
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 16/11/06; full list of members
dot icon09/03/2006
Return made up to 16/11/05; full list of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: 34 gorringe park avenue mitcham surrey CR4 3DG
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2005
Particulars of mortgage/charge
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 16/11/04; full list of members
dot icon13/02/2004
New director appointed
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/02/2004
Director's particulars changed
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon05/02/2004
Return made up to 16/11/03; full list of members
dot icon21/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/11/2002
Return made up to 16/11/02; full list of members
dot icon29/10/2002
Registered office changed on 29/10/02 from: 36 36 gorringe park avenue mitcham surrey CR4 2DG
dot icon03/07/2002
Registered office changed on 03/07/02 from: 34 gorringe park avenue mitcham surrey CR4 2DG
dot icon02/07/2002
Particulars of mortgage/charge
dot icon15/01/2002
Return made up to 16/11/01; full list of members
dot icon31/08/2001
Ad 16/11/00--------- £ si 1000@1=1000 £ ic 1/1001
dot icon31/08/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon24/01/2001
Particulars of mortgage/charge
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Registered office changed on 22/11/00 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Secretary resigned
dot icon16/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+87.16 % *

* during past year

Cash in Bank

£5,611.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
724.27K
-
0.00
907.00
-
2022
3
812.66K
-
0.00
3.00K
-
2023
3
838.10K
-
338.94K
5.61K
-
2023
3
838.10K
-
338.94K
5.61K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

838.10K £Ascended3.13 % *

Total Assets(GBP)

-

Turnover(GBP)

338.94K £Ascended- *

Cash in Bank(GBP)

5.61K £Ascended87.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Nazim
Director
16/11/2000 - Present
18
Bhardwaj, Ashok
Nominee Secretary
16/11/2000 - 16/11/2000
4875
Bhardwaj Corporate Services Limited
Nominee Director
16/11/2000 - 16/11/2000
6099
Ali, Giselle Rita
Secretary
30/01/2004 - Present
1
Ali, Giselle Rita
Director
30/01/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALCANO DEVELOPMENTS LIMITED

ALCANO DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/11/2000 with the registered office located at 34 Gorringe Park Avenue, Mitcham, Surrey CR4 2DG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCANO DEVELOPMENTS LIMITED?

toggle

ALCANO DEVELOPMENTS LIMITED is currently Active. It was registered on 16/11/2000 .

Where is ALCANO DEVELOPMENTS LIMITED located?

toggle

ALCANO DEVELOPMENTS LIMITED is registered at 34 Gorringe Park Avenue, Mitcham, Surrey CR4 2DG.

What does ALCANO DEVELOPMENTS LIMITED do?

toggle

ALCANO DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALCANO DEVELOPMENTS LIMITED have?

toggle

ALCANO DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for ALCANO DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.