ALNI LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03637329
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 99 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 99 . The most likely internet sites of ALNI LIMITED are www.alni.co.uk, and www.alni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alni Limited is a Private Limited Company. The company registration number is 03637329. Alni Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Alni Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BITTON, Nissim is a Director of the company. Secretary ALI, Ali Ahmet has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ALI, Ali Ahmet has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BITTON, Nissim
Appointed Date: 24 September 1998
66 years old

Resigned Directors

Secretary
ALI, Ali Ahmet
Resigned: 25 September 2008
Appointed Date: 24 September 1998

Nominee Secretary
SEMKEN LIMITED
Resigned: 24 September 1998
Appointed Date: 24 September 1998

Director
ALI, Ali Ahmet
Resigned: 25 September 2008
Appointed Date: 24 September 1998
62 years old

Nominee Director
LUFMER LIMITED
Resigned: 24 September 1998
Appointed Date: 24 September 1998

ALNI LIMITED Events

27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 99

01 Feb 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 99

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 99

...
... and 62 more events
05 Mar 1999
Registered office changed on 05/03/99 from: bridge chambers high street welwyn hertfordshire AL6 9EQ
06 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Registered office changed on 06/10/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
24 Sep 1998
Incorporation

ALNI LIMITED Charges

4 April 2013
Debenture
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
4 April 2013
Legal charge
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2 town square stevenage t/no HD340754 together with all…
29 March 2007
Legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 9 & 11 the burroughs, hendon t/nos M. together with all…
22 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 31 March 2009
Persons entitled: Nationwide Building Society
Description: F/H 57A mytchett road mytchett surrey t/n sy 699073…
5 September 2003
Legal charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 144-146 brent street, london NN4, t/n…
23 July 2002
Legal charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property known as 134…
19 March 2002
Legal charge
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The grove tavern grove road walthamstow title number…
30 August 2001
Legal charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 61 + 61A golders green road…
15 August 2001
Legal charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 40 golders…
20 July 2001
Legal charge
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 140 brent street barnet NW4…
15 June 2001
Legal charge
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 142 brent street barnet NW4 2DR t/n AGL78758 and all…
26 May 2000
Legal charge
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land k/a 55 dequincey road, tottenham, london N17…
2 May 2000
Legal charge
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 109 sheringham avenue…
2 May 2000
Legal charge
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as first floor flat, 161…
19 April 2000
Legal charge
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 32 scarborough road london borough of harringey t/n…
22 December 1999
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 11 ripon road tottenham london t/n…
10 December 1999
Mortgage debenture
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
10 December 1999
Legal charge
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 6 vicarage road, tottenham…

Similar Companies

ALNHAM LTD ALNI 2 LIMITED ALNIALAM LIMITED AL-NIBRASS ALNIC ENTERPRISES LTD. ALNIC LTD ALNIC METALWORK & CNC SERVICES LTD