About

Registered Number: 01224109
Date of Incorporation: 27/08/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

 

Established in 1975, Alandra Products Ltd have registered office in Woodford Green, it's status at Companies House is "Active". The current directors of the organisation are listed as Green, Alan David, Green, Jeffrey, Green, Michael Myer at Companies House. Currently we aren't aware of the number of employees at the Alandra Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Alan David 01 April 2006 - 1
GREEN, Jeffrey N/A 03 January 1994 1
GREEN, Michael Myer N/A 01 April 2006 1

Filing History

Document Type Date
PSC04 - N/A 02 June 2020
CS01 - N/A 01 June 2020
PSC07 - N/A 01 June 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 23 July 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 01 June 2018
TM01 - Termination of appointment of director 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 24 July 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 13 June 2013
CH01 - Change of particulars for director 18 October 2012
CH03 - Change of particulars for secretary 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AD01 - Change of registered office address 18 October 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 01 August 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 14 June 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 06 August 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 25 July 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 02 July 2004
395 - Particulars of a mortgage or charge 13 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 14 September 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 04 June 1998
287 - Change in situation or address of Registered Office 03 September 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 22 June 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 06 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 28 July 1994
288 - N/A 31 January 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 26 September 1991
363b - Annual Return 30 July 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
288 - N/A 27 February 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 01 November 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
288a - Notice of appointment of directors or secretaries 09 October 1984
NEWINC - New incorporation documents 27 August 1975
288a - Notice of appointment of directors or secretaries 15 August 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2011 Outstanding

N/A

Debenture 18 May 2010 Fully Satisfied

N/A

Debenture 04 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.