About

Registered Number: 03514409
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 60 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

 

Founded in 1998, Ali Uk Ltd have registered office in Surrey, it's status at Companies House is "Active". The business has 2 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTI, Luciano 20 February 1998 02 April 2007 1
RALLO, Vincenzo 12 November 2012 11 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 06 February 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 22 January 2019
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 04 February 2016
MR04 - N/A 13 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 07 February 2014
RESOLUTIONS - N/A 09 April 2013
CC04 - Statement of companies objects 09 April 2013
MEM/ARTS - N/A 09 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 22 February 2012
RESOLUTIONS - N/A 19 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 14 February 2011
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
AUD - Auditor's letter of resignation 18 August 2008
395 - Particulars of a mortgage or charge 09 August 2008
395 - Particulars of a mortgage or charge 02 June 2008
AA - Annual Accounts 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 26 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 07 March 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 11 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2002
395 - Particulars of a mortgage or charge 02 August 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 30 March 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 20 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
AA - Annual Accounts 04 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
363s - Annual Return 30 April 1999
225 - Change of Accounting Reference Date 19 October 1998
RESOLUTIONS - N/A 09 June 1998
RESOLUTIONS - N/A 09 June 1998
MEM/ARTS - N/A 09 June 1998
287 - Change in situation or address of Registered Office 18 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 August 2008 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 13 May 2008 Fully Satisfied

N/A

Debenture 24 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.