ALSANS FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

ALSANS FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03756376

Incorporation date

21/04/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

277 - 279 Chiswick High Road, London, Greater London W4 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon31/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon23/09/2025
Satisfaction of charge 1 in full
dot icon11/09/2025
Registered office address changed from 151 Askew Road London W12 9AU England to 277 - 279 Chiswick High Road London Greater London W4 4PU on 2025-09-11
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon05/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon06/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon05/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon04/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon29/04/2022
Previous accounting period extended from 2021-07-31 to 2022-01-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon04/08/2021
Registered office address changed from Unit 8C Parsons Green Depot Parsons Green Lane London SW6 4HH to 151 Askew Road London W12 9AU on 2021-08-04
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon25/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon01/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon23/04/2018
Confirmation statement made on 2017-11-07 with no updates
dot icon14/02/2018
Satisfaction of charge 4 in full
dot icon14/02/2018
Satisfaction of charge 3 in full
dot icon14/02/2018
Satisfaction of charge 2 in full
dot icon14/02/2018
Satisfaction of charge 5 in full
dot icon06/12/2017
All of the property or undertaking has been released from charge 2
dot icon09/11/2017
All of the property or undertaking has been released from charge 4
dot icon09/11/2017
All of the property or undertaking has been released from charge 3
dot icon09/11/2017
All of the property or undertaking has been released from charge 5
dot icon08/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/06/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/06/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon14/06/2010
Director's details changed for Susan Tseganoff on 2009-10-01
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/06/2009
Return made up to 21/04/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/04/2008
Return made up to 21/04/08; full list of members
dot icon05/06/2007
Return made up to 21/04/07; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/05/2006
Return made up to 21/04/06; full list of members
dot icon24/03/2006
Amended accounts made up to 2005-07-31
dot icon29/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon19/10/2005
Registered office changed on 19/10/05 from: 5 fir close walton on thames surrey KT12 2SX
dot icon27/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon18/05/2005
Particulars of mortgage/charge
dot icon27/04/2005
Return made up to 21/04/05; full list of members
dot icon15/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon27/04/2004
Return made up to 21/04/04; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/04/2003
Return made up to 21/04/03; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon23/05/2002
Return made up to 21/04/02; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon01/05/2001
Return made up to 21/04/01; full list of members
dot icon12/09/2000
Particulars of mortgage/charge
dot icon02/05/2000
Return made up to 21/04/00; full list of members
dot icon18/04/2000
Certificate of change of name
dot icon08/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon27/03/2000
New secretary appointed
dot icon22/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
Resolutions
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon21/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£15,532.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
61.52K
-
0.00
15.53K
-
2022
3
61.52K
-
0.00
15.53K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

61.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Tseganoff
Director
21/02/2000 - Present
-
Beaty-Pownall, Michael Christopher
Nominee Director
20/04/1999 - 20/02/2000
107
Mcelhiney, Elizabeth
Nominee Secretary
20/04/1999 - 20/02/2000
19
Tseganoff, Nicholas
Secretary
20/02/2000 - 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+
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 ALSANS FURNISHINGS LIMITED

ALSANS FURNISHINGS LIMITED is an(a) Active company incorporated on 21/04/1999 with the registered office located at 277 - 279 Chiswick High Road, London, Greater London W4 4PU. There are currently 2 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 ALSANS FURNISHINGS LIMITED?

toggle

ALSANS FURNISHINGS LIMITED is currently Active. It was registered on 21/04/1999 .

Where is ALSANS FURNISHINGS LIMITED located?

toggle

ALSANS FURNISHINGS LIMITED is registered at 277 - 279 Chiswick High Road, London, Greater London W4 4PU.

What does ALSANS FURNISHINGS LIMITED do?

toggle

ALSANS FURNISHINGS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ALSANS FURNISHINGS LIMITED have?

toggle

ALSANS FURNISHINGS LIMITED had 3 employees in 2022.

What is the latest filing for ALSANS FURNISHINGS LIMITED?

toggle

The latest filing was on 31/10/2025: Unaudited abridged accounts made up to 2025-01-31.