ALIVINI (NORTH) LIMITED

Register to unlock more data on OkredoRegister

ALIVINI (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02880642

Incorporation date

14/12/1993

Size

Dormant

Contacts

Registered address

Registered address

Units 2 And 3 199 Eade Road, London N4 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1993)
dot icon08/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon07/11/2025
Director's details changed for Mrs Maria Vitoria Santos-Pires on 2025-11-07
dot icon07/11/2025
Director's details changed for Gianni Segatta on 2025-11-07
dot icon06/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon14/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon21/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/06/2022
Termination of appointment of Antonio Pirozzi as a director on 2022-06-12
dot icon18/03/2022
Director's details changed for Custudio Jose Dos Santos on 2022-03-06
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon01/12/2021
Accounts for a small company made up to 2020-12-31
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon16/12/2019
Appointment of Mr Stephen Dennis Bridgeman as a director on 2019-12-16
dot icon16/12/2019
Termination of appointment of Stephen Dennis Bridgeman as a director on 2019-12-16
dot icon05/06/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon18/12/2018
Change of details for Franciacorta Limited as a person with significant control on 2018-12-14
dot icon18/12/2018
Director's details changed for Jose De Nobrega Pires on 2018-12-14
dot icon18/12/2018
Director's details changed for Mr Antonio Pirozzi on 2018-12-14
dot icon18/12/2018
Director's details changed for Custudio Jose Dos Santos on 2018-12-14
dot icon18/12/2018
Secretary's details changed for Stephen Dennis Bridgeman on 2018-12-14
dot icon18/12/2018
Director's details changed for Stephen Dennis Bridgeman on 2018-12-14
dot icon25/10/2018
Satisfaction of charge 4 in full
dot icon18/09/2018
Registration of charge 028806420005, created on 2018-09-14
dot icon31/07/2018
Accounts for a small company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon18/12/2017
Register(s) moved to registered inspection location 22 Silverston Way Stanmore HA7 4HR
dot icon18/12/2017
Register inspection address has been changed from 22 Silverston Way Stanmore HA7 4HR England to 22 Silverston Way Stanmore HA7 4HR
dot icon18/12/2017
Register inspection address has been changed to 22 Silverston Way Stanmore HA7 4HR
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Registered office address changed from Units 2 and 3 199 Eade Road London N4 1DN England to Units 2 and 3 199 Eade Road London N4 1DN on 2017-06-08
dot icon01/06/2017
Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Units 2 and 3 199 Eade Road London N4 1DN on 2017-06-01
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Notice of completion of voluntary arrangement
dot icon06/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-22
dot icon24/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of Mrs Maria Vitoria Santos-Pires as a director
dot icon23/04/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-22
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-02-22
dot icon18/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 2011-09-30
dot icon16/03/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-02-22
dot icon09/02/2011
Director's details changed for Stephen Dennis Bridgeman on 2011-01-31
dot icon09/02/2011
Secretary's details changed for Stephen Dennis Bridgeman on 2011-01-31
dot icon29/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/01/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon24/12/2009
Director's details changed for Stephen Dennis Bridgeman on 2009-10-01
dot icon24/12/2009
Director's details changed for Gianni Segatta on 2009-10-01
dot icon24/12/2009
Director's details changed for Custudio Jose Dos Santos on 2009-10-01
dot icon24/12/2009
Director's details changed for Antonio Pirozzi on 2009-10-01
dot icon24/12/2009
Director's details changed for Jose De Nobrega Pires on 2009-10-01
dot icon07/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/09/2009
Full accounts made up to 2008-06-30
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2009
Return made up to 14/12/08; full list of members
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from 2ND floor manfield house 1 southampton street london WC2R 0LR
dot icon03/03/2009
Location of debenture register
dot icon21/07/2008
Full accounts made up to 2007-06-30
dot icon21/12/2007
Return made up to 14/12/07; full list of members
dot icon21/12/2007
Director's particulars changed
dot icon11/07/2007
Full accounts made up to 2006-06-30
dot icon22/12/2006
Return made up to 14/12/06; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon18/01/2006
Full accounts made up to 2005-06-30
dot icon03/01/2006
Return made up to 14/12/05; full list of members
dot icon16/08/2005
Director resigned
dot icon07/01/2005
Return made up to 14/12/04; full list of members
dot icon07/01/2005
Full accounts made up to 2004-06-30
dot icon30/04/2004
Full accounts made up to 2003-06-30
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Return made up to 14/12/03; full list of members
dot icon24/11/2003
Registered office changed on 24/11/03 from: c/o munslows 138 park lane london W1K 7AS
dot icon08/01/2003
Return made up to 14/12/02; full list of members
dot icon31/12/2002
Full accounts made up to 2002-06-30
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Return made up to 14/12/01; full list of members
dot icon31/08/2001
Registered office changed on 31/08/01 from: first floor 143-149 great portland street london W1W 6QN
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon28/12/2000
Return made up to 14/12/00; full list of members
dot icon12/05/2000
Particulars of mortgage/charge
dot icon20/12/1999
Accounts for a small company made up to 1999-06-30
dot icon20/12/1999
Return made up to 14/12/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-06-30
dot icon22/12/1998
Return made up to 14/12/98; no change of members
dot icon07/12/1998
Director's particulars changed
dot icon22/12/1997
Return made up to 14/12/97; full list of members
dot icon12/11/1997
Accounts for a small company made up to 1997-06-30
dot icon23/04/1997
Accounts for a small company made up to 1996-06-30
dot icon02/02/1997
Return made up to 14/12/96; no change of members
dot icon14/12/1996
Particulars of mortgage/charge
dot icon27/12/1995
Return made up to 14/12/95; no change of members
dot icon27/12/1995
Registered office changed on 27/12/95 from: 4 brook street london W1Y 1AA
dot icon20/12/1995
Auditor's resignation
dot icon09/11/1995
Accounts for a small company made up to 1995-06-30
dot icon29/06/1995
Full accounts made up to 1994-06-30
dot icon14/01/1995
Return made up to 14/12/94; full list of members
dot icon02/12/1994
Particulars of mortgage/charge
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Ad 27/06/94--------- £ si 750@1=750 £ ic 2/752
dot icon24/08/1994
Accounting reference date notified as 30/06
dot icon26/01/1994
Registered office changed on 26/01/94 from: the studiopark road st nicholas close elstree herts WD6 3EW
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New secretary appointed
dot icon06/01/1994
Secretary resigned
dot icon06/01/1994
Director resigned
dot icon14/12/1993
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
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirozzi, Antonio
Director
14/12/1993 - 12/06/2022
9
SEMKEN LIMITED
Nominee Secretary
14/12/1993 - 16/12/1993
1539
LUFMER LIMITED
Nominee Director
14/12/1993 - 16/12/1993
1514
Bridgeman, Stephen Dennis
Director
27/06/1994 - 16/12/2019
2
Bridgeman, Stephen Dennis
Director
16/12/2019 - Present
4

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 ALIVINI (NORTH) LIMITED

ALIVINI (NORTH) LIMITED is an(a) Active company incorporated on 14/12/1993 with the registered office located at Units 2 And 3 199 Eade Road, London N4 1DN. There are currently 6 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 ALIVINI (NORTH) LIMITED?

toggle

ALIVINI (NORTH) LIMITED is currently Active. It was registered on 14/12/1993 .

Where is ALIVINI (NORTH) LIMITED located?

toggle

ALIVINI (NORTH) LIMITED is registered at Units 2 And 3 199 Eade Road, London N4 1DN.

What does ALIVINI (NORTH) LIMITED do?

toggle

ALIVINI (NORTH) LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for ALIVINI (NORTH) LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-26 with no updates.