ALARA WHOLEFOODS LIMITED

Hellopages » Greater London » Islington » N7 9TE

Company number 01813064
Status Active
Incorporation Date 2 May 1984
Company Type Private Limited Company
Address 4 FLEECE WALK, LONDON, N7 9TE
Home Country United Kingdom
Nature of Business 10612 - Manufacture of breakfast cereals and cereals-based food
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 74,000 ; Director's details changed for Mrs Katarzyna Smith on 29 April 2016. The most likely internet sites of ALARA WHOLEFOODS LIMITED are www.alarawholefoods.co.uk, and www.alara-wholefoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alara Wholefoods Limited is a Private Limited Company. The company registration number is 01813064. Alara Wholefoods Limited has been working since 02 May 1984. The present status of the company is Active. The registered address of Alara Wholefoods Limited is 4 Fleece Walk London N7 9te. . SMITH, Alexander George is a Secretary of the company. SMITH, Alexander George is a Director of the company. SMITH, Katarzyna is a Director of the company. Secretary PHELAN, Gregory Thomas has been resigned. Secretary SMITH, Chiara has been resigned. Director DZIDO, Katarzyna has been resigned. Director NICE, Thomas Joseph has been resigned. Director PHELAN, Gregory Thomas has been resigned. Director SMITH, Chiara has been resigned. Director SMITH, Katarzyna has been resigned. Director WEALLANS, Christopher Robin has been resigned. The company operates in "Manufacture of breakfast cereals and cereals-based food".


Current Directors

Secretary
SMITH, Alexander George
Appointed Date: 01 November 1998

Director

Director
SMITH, Katarzyna
Appointed Date: 02 January 2013
56 years old

Resigned Directors

Secretary
PHELAN, Gregory Thomas
Resigned: 31 December 1998
Appointed Date: 21 February 1997

Secretary
SMITH, Chiara
Resigned: 01 November 1998

Director
DZIDO, Katarzyna
Resigned: 28 April 2003
Appointed Date: 13 June 2000
56 years old

Director
NICE, Thomas Joseph
Resigned: 13 June 2000
Appointed Date: 11 October 1993
74 years old

Director
PHELAN, Gregory Thomas
Resigned: 31 December 1998
Appointed Date: 21 February 1997
79 years old

Director
SMITH, Chiara
Resigned: 16 November 1998
69 years old

Director
SMITH, Katarzyna
Resigned: 14 June 2010
Appointed Date: 10 May 2009
56 years old

Director
WEALLANS, Christopher Robin
Resigned: 06 March 2009
Appointed Date: 13 June 2000
75 years old

ALARA WHOLEFOODS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 74,000

15 Jun 2016
Director's details changed for Mrs Katarzyna Smith on 29 April 2016
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 74,000

...
... and 93 more events
27 Jun 1988
Return made up to 31/12/87; full list of members

27 Jun 1988
Return made up to 31/12/87; full list of members

16 Jun 1987
Return made up to 31/12/86; full list of members

02 Jun 1987
Accounts for a small company made up to 31 May 1986

02 May 1984
Certificate of incorporation

ALARA WHOLEFOODS LIMITED Charges

15 July 2009
Debenture
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Tridos Bank
Description: Fixed and floating charge over the undertaking and all…
28 May 1999
Debenture
Delivered: 9 June 1999
Status: Satisfied on 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1988
Legal charge
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Islington
Description: 58 seven sisters road, N1.
2 September 1985
Mortgage debenture
Delivered: 10 September 1985
Status: Satisfied on 9 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…