ALLCOOL (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ALLCOOL (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04504072

Incorporation date

06/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spitalfields House, Stirling Way, Borehamwood, Herts WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2002)
dot icon19/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon12/05/2022
Change of details for Mr Steven Clive Hodge as a person with significant control on 2022-05-09
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/05/2022
Change of details for Mr Steven Clive Hodge as a person with significant control on 2022-05-11
dot icon11/05/2022
Director's details changed for Steven Hodge on 2022-05-11
dot icon12/02/2022
Appointment of Mr Aaron James Edney as a director on 2022-02-11
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/05/2020
Satisfaction of charge 045040720008 in full
dot icon19/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon17/06/2019
Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 2019-06-17
dot icon25/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/04/2017
Satisfaction of charge 1 in full
dot icon19/04/2017
Satisfaction of charge 045040720005 in full
dot icon19/04/2017
Satisfaction of charge 045040720007 in full
dot icon10/03/2017
Registration of charge 045040720008, created on 2017-02-23
dot icon15/02/2017
Registration of charge 045040720007, created on 2017-02-08
dot icon04/10/2016
Confirmation statement made on 2016-08-06 with updates
dot icon23/06/2016
Registration of charge 045040720006, created on 2016-06-13
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/04/2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to Churchill House 120 Bunns Lane London NW7 2AS on 2016-04-21
dot icon16/12/2015
Registration of charge 045040720005, created on 2015-12-16
dot icon25/11/2015
Satisfaction of charge 045040720004 in full
dot icon13/08/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2015-08-13
dot icon13/08/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2015-08-13
dot icon13/08/2015
Registered office address changed from Unit 4 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2015-08-13
dot icon12/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon21/05/2015
Registration of charge 045040720004, created on 2015-05-18
dot icon26/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon29/04/2014
Amended accounts made up to 2013-08-31
dot icon22/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon12/11/2013
Resolutions
dot icon01/10/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon01/10/2013
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 2013-10-01
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/02/2013
Particulars of variation of rights attached to shares
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-02-11
dot icon20/02/2013
Resolutions
dot icon20/02/2013
Statement of company's objects
dot icon16/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/02/2012
Director's details changed for Steven Hodge on 2012-02-07
dot icon08/02/2012
Registered office address changed from Unit 4 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 2012-02-08
dot icon07/02/2012
Termination of appointment of Heather Field as a secretary
dot icon18/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon26/08/2010
Director's details changed for Steven Hodge on 2010-08-06
dot icon05/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2009
Return made up to 06/08/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/08/2008
Return made up to 06/08/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon10/08/2007
Return made up to 06/08/07; full list of members
dot icon21/07/2007
Particulars of mortgage/charge
dot icon18/06/2007
Secretary's particulars changed
dot icon17/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 06/08/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon25/08/2005
Return made up to 06/08/05; full list of members
dot icon21/01/2005
Particulars of mortgage/charge
dot icon07/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/11/2004
Return made up to 06/08/04; full list of members
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned;director resigned
dot icon04/12/2003
New director appointed
dot icon27/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon27/10/2003
Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/09/2003
Return made up to 06/08/03; full list of members
dot icon08/11/2002
Certificate of change of name
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
New director appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon16/08/2002
Secretary resigned
dot icon16/08/2002
Director resigned
dot icon06/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

14
2022
change arrow icon-3.76 % *

* during past year

Cash in Bank

£35,112.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
250.88K
-
0.00
36.48K
-
2022
14
492.35K
-
0.00
35.11K
-
2022
14
492.35K
-
0.00
35.11K
-

Employees

2022

Employees

14 Ascended56 % *

Net Assets(GBP)

492.35K £Ascended96.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.11K £Descended-3.76 % *

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
Bhardwaj Corporate Services Limited
Nominee Director
05/08/2002 - 05/08/2002
6099
Bhardwaj, Ashok
Nominee Secretary
05/08/2002 - 05/08/2002
4875
Field, Heather Carol
Secretary
09/08/2004 - 22/01/2012
1
Edney, Aaron James
Director
11/02/2022 - Present
1
Hodge, Tracey
Secretary
05/08/2002 - 09/08/2004
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALLCOOL (LONDON) LIMITED

ALLCOOL (LONDON) LIMITED is an(a) Active company incorporated on 06/08/2002 with the registered office located at Spitalfields House, Stirling Way, Borehamwood, Herts WD6 2FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCOOL (LONDON) LIMITED?

toggle

ALLCOOL (LONDON) LIMITED is currently Active. It was registered on 06/08/2002 .

Where is ALLCOOL (LONDON) LIMITED located?

toggle

ALLCOOL (LONDON) LIMITED is registered at Spitalfields House, Stirling Way, Borehamwood, Herts WD6 2FX.

What does ALLCOOL (LONDON) LIMITED do?

toggle

ALLCOOL (LONDON) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ALLCOOL (LONDON) LIMITED have?

toggle

ALLCOOL (LONDON) LIMITED had 14 employees in 2022.

What is the latest filing for ALLCOOL (LONDON) LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-06 with updates.