ALIM INVESTMENTS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 01877226
Status Active
Incorporation Date 14 January 1985
Company Type Private Limited Company
Address RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, ENGLAND, HA4 6SE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017; Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017; Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017. The most likely internet sites of ALIM INVESTMENTS LIMITED are www.aliminvestments.co.uk, and www.alim-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Alim Investments Limited is a Private Limited Company. The company registration number is 01877226. Alim Investments Limited has been working since 14 January 1985. The present status of the company is Active. The registered address of Alim Investments Limited is Runway House The Runway Ruislip Middlesex England Ha4 6se. . ESMAIL, Aly Mohamed is a Secretary of the company. ESMAIL, Sayed Mohamed is a Secretary of the company. ESMAIL, Ali Mohamed is a Director of the company. ESMAIL, Sayed Mohamed is a Director of the company. Secretary ESMAIL, Sushma Bhatia has been resigned. Director ESMAIL, Mohamed Fazal has been resigned. Director ESMAIL, Sushma Bhatia has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
ESMAIL, Aly Mohamed
Appointed Date: 01 November 2002

Secretary
ESMAIL, Sayed Mohamed
Appointed Date: 06 February 2008

Director
ESMAIL, Ali Mohamed
Appointed Date: 01 April 2016
42 years old

Director
ESMAIL, Sayed Mohamed
Appointed Date: 01 April 2017
39 years old

Resigned Directors

Secretary
ESMAIL, Sushma Bhatia
Resigned: 31 March 2017

Director
ESMAIL, Mohamed Fazal
Resigned: 23 October 2014
80 years old

Director
ESMAIL, Sushma Bhatia
Resigned: 31 March 2017
78 years old

ALIM INVESTMENTS LIMITED Events

06 Apr 2017
Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017
06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017
13 Oct 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

...
... and 76 more events
07 Sep 1987
Declaration of satisfaction of mortgage/charge

20 Mar 1987
Full accounts made up to 31 March 1986

20 Mar 1987
Return made up to 04/03/87; full list of members

05 Feb 1987
Particulars of mortgage/charge

14 Jan 1985
Incorporation

ALIM INVESTMENTS LIMITED Charges

26 November 2012
Legal charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32A albert hall mansions, kensington gore, london;. Any…
27 May 2011
Legal charge
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2ND floor flat 297B green lanes london t/no EGL211659.
17 January 2005
Legal charge
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 32 albert hall mansions, london. T/no NGL691636. By way…
26 April 1999
Legal charge
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 2 whiteleys parade,uxbridge…
12 November 1998
Legal charge
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold property known as unit FK7 food court first…
20 October 1998
Legal charge
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 242 haverstock hill london…
5 October 1994
Legal charge
Delivered: 6 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 297 green lanes,palmers green,london…
28 January 1987
Debenture
Delivered: 5 February 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1985
Legal mortgage
Delivered: 6 February 1985
Status: Satisfied on 7 September 1987
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop 242 haverstock hill london NW3 tn: ngl…