About

Registered Number: 04481639
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Having been setup in 2002, Alinea International Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The business has 9 directors listed as Obad, Ruza, Francis, Robert Buchan, Obad, Ruza, Turner, Barbara Gayle, Duff, Charles Rowland, Bray, Donald Patrick, Gascoigne, Elizabeth, Merabet, Zohra, Moss, Jonathan Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Robert Buchan 31 July 2019 - 1
OBAD, Ruza 31 July 2019 - 1
TURNER, Barbara Gayle 31 July 2019 - 1
BRAY, Donald Patrick 31 March 2018 31 July 2019 1
GASCOIGNE, Elizabeth 10 July 2002 31 July 2019 1
MERABET, Zohra 10 July 2002 31 March 2018 1
MOSS, Jonathan Charles 31 March 2018 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
OBAD, Ruza 31 July 2019 - 1
DUFF, Charles Rowland 31 March 2018 31 July 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 03 July 2020
CS01 - N/A 22 April 2020
AD01 - Change of registered office address 16 April 2020
RESOLUTIONS - N/A 03 February 2020
AD01 - Change of registered office address 21 August 2019
CH01 - Change of particulars for director 20 August 2019
AP01 - Appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
PSC01 - N/A 20 August 2019
AP03 - Appointment of secretary 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
PSC07 - N/A 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 22 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AD01 - Change of registered office address 06 April 2018
AD01 - Change of registered office address 06 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
AP03 - Appointment of secretary 05 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
PSC01 - N/A 05 April 2018
PSC07 - N/A 05 April 2018
AA - Annual Accounts 25 March 2018
AA01 - Change of accounting reference date 19 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 18 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 18 August 2003
287 - Change in situation or address of Registered Office 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.