About

Registered Number: 00508842
Date of Incorporation: 14/06/1952 (71 years and 11 months ago)
Company Status: Active
Registered Address: Mountview House, 151 High Street, Southgate, London, N14 6EW

 

Established in 1952, A.L.G. Properties Ltd have registered office in Southgate in London, it's status in the Companies House registry is set to "Active". The organisation has 9 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Maria Magdalena 01 April 2004 - 1
SINCLAIR, Duncan Morrall 16 November 1999 - 1
BUNNAGE, Fiona 14 November 1996 16 November 1999 1
GOODWIN, Andrew N/A 09 October 1998 1
GOODWIN, Louise Florence N/A 20 October 1994 1
GOODWIN FIGES, Clair Alexandra 14 November 1996 16 November 1999 1
JOB, Sheila 24 August 1995 16 November 1999 1
MAUNDER TAYLOR, Christopher 16 November 1999 30 September 2006 1
MURPHY, Jacqueline Louise 16 November 1999 31 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 27 January 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 11 August 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 10 August 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 21 January 2002
287 - Change in situation or address of Registered Office 19 December 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AUD - Auditor's letter of resignation 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
287 - Change in situation or address of Registered Office 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
AUD - Auditor's letter of resignation 19 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 November 1999
RESOLUTIONS - N/A 29 October 1999
RESOLUTIONS - N/A 29 October 1999
RESOLUTIONS - N/A 29 October 1999
RESOLUTIONS - N/A 27 October 1999
MEM/ARTS - N/A 27 October 1999
123 - Notice of increase in nominal capital 27 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 1999
AA - Annual Accounts 08 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 05 February 1998
AA - Annual Accounts 02 February 1998
AUD - Auditor's letter of resignation 12 May 1997
AA - Annual Accounts 10 April 1997
287 - Change in situation or address of Registered Office 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
363a - Annual Return 01 February 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
363x - Annual Return 11 March 1996
AA - Annual Accounts 11 January 1996
287 - Change in situation or address of Registered Office 22 November 1995
RESOLUTIONS - N/A 18 September 1995
RESOLUTIONS - N/A 18 September 1995
288 - N/A 31 August 1995
353 - Register of members 23 August 1995
AA - Annual Accounts 10 July 1995
363x - Annual Return 21 April 1995
288 - N/A 23 January 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 30 October 1994
RESOLUTIONS - N/A 30 October 1994
RESOLUTIONS - N/A 30 October 1994
AA - Annual Accounts 18 July 1994
363x - Annual Return 10 May 1994
363x - Annual Return 09 July 1993
363x - Annual Return 09 July 1993
AA - Annual Accounts 05 May 1993
AA - Annual Accounts 08 December 1992
AA - Annual Accounts 16 January 1992
363 - Annual Return 26 July 1991
363 - Annual Return 26 July 1991
363 - Annual Return 15 July 1991
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 06 July 1990
363 - Annual Return 14 June 1990
AC05 - N/A 11 August 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 28 April 1988
363 - Annual Return 19 May 1987
AA - Annual Accounts 23 August 1986
MISC - Miscellaneous document 14 June 1952

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.