About

Registered Number: 04402104
Date of Incorporation: 22/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 383a Green Street, Upton Park London, E13 9AU

 

Based in the United Kingdom, Alico (UK) Ltd was registered on 22 March 2002, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Sayed Shah 01 April 2011 - 1
SYED, Qaiser 22 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ABBAS, Asif 30 June 2004 30 January 2013 1
SHAH, Qaiser 01 October 2002 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 03 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 December 2014
RP04 - N/A 20 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 14 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 07 January 2010
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 24 March 2005
AA - Annual Accounts 26 January 2005
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
363s - Annual Return 25 April 2003
287 - Change in situation or address of Registered Office 10 February 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 15 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.