About

Registered Number: 03878058
Date of Incorporation: 16/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London, N14 6HF

 

Alecou Properties Ltd was registered on 16 November 1999 and has its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has only one director listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALECOU, Tessa 16 November 1999 31 May 2019 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 February 2020
CS01 - N/A 17 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 30 August 2019
TM02 - Termination of appointment of secretary 31 May 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
CS01 - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 09 August 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 11 August 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
CS01 - N/A 06 January 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 12 August 2016
MR01 - N/A 03 November 2015
AA - Annual Accounts 25 August 2015
DISS40 - Notice of striking-off action discontinued 18 March 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 22 August 2013
DISS40 - Notice of striking-off action discontinued 10 April 2013
AR01 - Annual Return 09 April 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AA - Annual Accounts 10 August 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 10 August 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 15 April 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
MG01 - Particulars of a mortgage or charge 14 September 2010
AA - Annual Accounts 27 August 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 09 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 07 August 2004
AA - Annual Accounts 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 13 December 2001
DISS40 - Notice of striking-off action discontinued 29 May 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 24 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
GAZ1 - First notification of strike-off action in London Gazette 08 May 2001
287 - Change in situation or address of Registered Office 16 January 2001
395 - Particulars of a mortgage or charge 16 March 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Outstanding

N/A

Legal charge 06 September 2010 Outstanding

N/A

Legal charge 06 August 2004 Outstanding

N/A

Legal charge 04 May 2001 Outstanding

N/A

Legal charge 14 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.