ALIUM LIMITED
LONDON CORPORATE STEPS LIMITED COCKPIT STEPS LIMITED

Hellopages » Greater London » Barnet » N3 2JU

Company number 04538431
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ALIUM LIMITED are www.alium.co.uk, and www.alium.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alium Limited is a Private Limited Company. The company registration number is 04538431. Alium Limited has been working since 18 September 2002. The present status of the company is Active. The registered address of Alium Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. The company`s financial liabilities are £2.86k. It is £-1.06k against last year. The cash in hand is £0.01k. It is £0.01k against last year. And the total assets are £329.87k, which is £1.08k against last year. FAIRBANK, Paul David is a Director of the company. PETERS, Nigel Paul is a Director of the company. Secretary BISHOP, David has been resigned. Secretary HUNT, Leslie George has been resigned. Secretary ROBESON, Nicholas Andrew Hemming has been resigned. Secretary SANDERSON, Peter Nicolas has been resigned. Director BISHOP, David has been resigned. Director FISHMAN, Anton Leopold has been resigned. Director HOBBS, Lisa Jane has been resigned. Director HOLLIN, Michael Arthur has been resigned. Director HUNT, Jenny Elizabeth has been resigned. Director ROBESON, Nicholas Andrew Hemming has been resigned. Director SANDERSON, Peter Nicolas has been resigned. Director SAXTON, Anthony Nicolas Scott has been resigned. Director SPOONER, Christopher Paul has been resigned. The company operates in "Activities of head offices".


alium Key Finiance

LIABILITIES £2.86k
-27%
CASH £0.01k
TOTAL ASSETS £329.87k
+0%
All Financial Figures

Current Directors

Director
FAIRBANK, Paul David
Appointed Date: 24 May 2010
58 years old

Director
PETERS, Nigel Paul
Appointed Date: 15 November 2010
64 years old

Resigned Directors

Secretary
BISHOP, David
Resigned: 21 November 2014
Appointed Date: 11 December 2008

Secretary
HUNT, Leslie George
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Secretary
ROBESON, Nicholas Andrew Hemming
Resigned: 03 April 2007
Appointed Date: 18 September 2002

Secretary
SANDERSON, Peter Nicolas
Resigned: 11 December 2008
Appointed Date: 03 April 2007

Director
BISHOP, David
Resigned: 21 November 2014
Appointed Date: 22 March 2011
58 years old

Director
FISHMAN, Anton Leopold
Resigned: 21 August 2008
Appointed Date: 20 April 2006
72 years old

Director
HOBBS, Lisa Jane
Resigned: 22 March 2011
Appointed Date: 15 September 2009
53 years old

Director
HOLLIN, Michael Arthur
Resigned: 15 November 2014
Appointed Date: 15 November 2010
67 years old

Director
HUNT, Jenny Elizabeth
Resigned: 18 September 2002
Appointed Date: 18 September 2002
82 years old

Director
ROBESON, Nicholas Andrew Hemming
Resigned: 21 June 2011
Appointed Date: 18 September 2002
52 years old

Director
SANDERSON, Peter Nicolas
Resigned: 24 May 2010
Appointed Date: 18 September 2002
78 years old

Director
SAXTON, Anthony Nicolas Scott
Resigned: 15 November 2010
Appointed Date: 18 February 2008
91 years old

Director
SPOONER, Christopher Paul
Resigned: 24 May 2010
Appointed Date: 18 September 2002
57 years old

Persons With Significant Control

Alium Executives Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALIUM LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
06 Jan 2016
Accounts for a small company made up to 31 March 2015
17 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000

21 Sep 2015
Registered office address changed from 20 Abchurch Lane London EC4N 7BB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 September 2015
...
... and 58 more events
24 Jan 2003
Secretary resigned
17 Dec 2002
New director appointed
17 Dec 2002
New secretary appointed;new director appointed
17 Dec 2002
New director appointed
18 Sep 2002
Incorporation

ALIUM LIMITED Charges

7 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 27 April 2010
Persons entitled: Julie Elizabeth Spooner, Pauline May Sanderson, Pippa Anne Robeson
Description: Legal mortgage of all existing freehold and leasehold…