ALANCHOICE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1X 9BW

Company number 01881625
Status Active
Incorporation Date 30 January 1985
Company Type Private Limited Company
Address 124 SLOANE STREET, LONDON, ENGLAND, SW1X 9BW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Registration of charge 018816250040, created on 6 March 2017; Registration of charge 018816250039, created on 6 March 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of ALANCHOICE LIMITED are www.alanchoice.co.uk, and www.alanchoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alanchoice Limited is a Private Limited Company. The company registration number is 01881625. Alanchoice Limited has been working since 30 January 1985. The present status of the company is Active. The registered address of Alanchoice Limited is 124 Sloane Street London England Sw1x 9bw. . ANDERSON, Bruce Smith is a Director of the company. GRAY, Jonathan James Mark Olav is a Director of the company. MOFFITT, Richard John is a Director of the company. Secretary GARNER, Gerry Gordon has been resigned. Secretary GARNER, Gerry Gordon has been resigned. Secretary GARNER, Gerry Gordon has been resigned. Secretary RUSSELL, Andrew has been resigned. Secretary RUSSELL, Andrew has been resigned. Director GARNER, Gerry Gordon has been resigned. Director MCNEILL RICHARDSON, David has been resigned. Director ORMEROD, Anthony John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ANDERSON, Bruce Smith
Appointed Date: 14 April 2016
62 years old

Director
GRAY, Jonathan James Mark Olav
Appointed Date: 14 April 2016
59 years old

Director
MOFFITT, Richard John
Appointed Date: 14 April 2016
61 years old

Resigned Directors

Secretary
GARNER, Gerry Gordon
Resigned: 04 March 2015
Appointed Date: 01 November 2013

Secretary
GARNER, Gerry Gordon
Resigned: 14 April 2016
Appointed Date: 27 October 2008

Secretary
GARNER, Gerry Gordon
Resigned: 03 March 2013

Secretary
RUSSELL, Andrew
Resigned: 04 March 2009
Appointed Date: 12 October 2008

Secretary
RUSSELL, Andrew
Resigned: 30 September 2000
Appointed Date: 28 September 2000

Director
GARNER, Gerry Gordon
Resigned: 14 April 2016
86 years old

Director
MCNEILL RICHARDSON, David
Resigned: 14 April 2016
80 years old

Director
ORMEROD, Anthony John
Resigned: 14 April 2016
86 years old

Persons With Significant Control

Pacific Industrial & Logistics Acquisitions(1)Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALANCHOICE LIMITED Events

08 Mar 2017
Registration of charge 018816250040, created on 6 March 2017
08 Mar 2017
Registration of charge 018816250039, created on 6 March 2017
16 Dec 2016
Accounts for a small company made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
10 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 06/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 169 more events
27 Jan 1987
Declaration of satisfaction of mortgage/charge

21 Jan 1987
Particulars of mortgage/charge

04 Sep 1986
Return made up to 30/07/86; full list of members

16 May 1985
Allotment of shares
30 Jan 1985
Certificate of incorporation

ALANCHOICE LIMITED Charges

6 March 2017
Charge code 0188 1625 0040
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent and Security Trustee for the Secured Parties
Description: F/H land comprising national distribution centre park rad…
6 March 2017
Charge code 0188 1625 0039
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent and Security Trustee for the Secured Parties
Description: Contains fixed charge…
14 April 2016
Charge code 0188 1625 0038
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent and Security Trustee for the Secured Parties
Description: F/H or l/h land including land in t/nos. NN114074 BD75260…
31 October 2008
Legal charge
Delivered: 18 November 2008
Status: Satisfied on 18 April 2016
Persons entitled: Alliance and Leicester PLC
Description: Unit 73 interlink bardon leicestershire.
25 July 2006
Debenture
Delivered: 3 August 2006
Status: Satisfied on 18 April 2016
Persons entitled: Alliance and Leicester Commercial Bank PLC
Description: F/H land to the north east of edison road, elm farm…
14 August 2003
Equitable charge of shares and guarantee
Delivered: 29 August 2003
Status: Satisfied on 18 June 2014
Persons entitled: Ansbacher & Co. Limited
Description: The initially charged shares (being all the issued shares…
14 August 2003
Subordination agreement
Delivered: 29 August 2003
Status: Satisfied on 18 June 2014
Persons entitled: Ansbacher & Co. Limited
Description: The borrower pursuant to clause 13.2 of the subordination…
22 July 2003
Commercial mortgage
Delivered: 23 July 2003
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: The property known as land and buildings on the west side…
31 March 2003
Commercial mortgage
Delivered: 11 April 2003
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: Land and buildings to the north east side of hammond road…
31 March 2003
Commercial mortgage
Delivered: 11 April 2003
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: Land and buildings on the north east aide of postley road…
31 March 2003
Deed of rental assignment
Delivered: 11 April 2003
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
31 March 2003
Commercial mortgage
Delivered: 11 April 2003
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as land and…
24 March 2003
Commercial mortgage
Delivered: 27 March 2003
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: Land and buildings on the west side of edison road t/n…
11 May 2001
Deed of rental assignment
Delivered: 17 May 2001
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All its right title benefit and interest in and to all rent…
11 May 2001
Commercial mortgage
Delivered: 17 May 2001
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: Land and buildings on the north east side of shrewsbury…
30 October 2000
Deed of rental assignment
Delivered: 3 April 2001
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
30 October 2000
Commercial mortgage (corporate)
Delivered: 3 April 2001
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: Property k/a land on the east side of riverside way…
30 October 2000
Debenture
Delivered: 3 April 2001
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Debenture
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Deed of rental assignment
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 March 2000
Deed of rental assignment
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 March 2000
Deed of rental assignment
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 March 2000
Deed of rental assignment
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 March 2000
Deed of rental assignment
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 March 2000
Deed of rental assignment
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 March 2000
Deed of rental assignment
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 March 2000
Deed of rental assignment
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 March 2000
Deed of rental assignment
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 March 2000
Commercial mortgage
Delivered: 4 April 2000
Status: Satisfied on 3 August 2006
Persons entitled: Bristol & West PLC
Description: Freehold property on the north side of edison road bedford…
26 February 1999
Legal charge with floating charge
Delivered: 4 March 1999
Status: Satisfied on 16 April 2004
Persons entitled: Riggs Bank Europe Limited
Description: First legal mortgage over f/h regent house wolseley road…
4 June 1998
Legal charge with floating charge
Delivered: 17 June 1998
Status: Satisfied on 16 April 2004
Persons entitled: Riggs Bank Europe Limited
Description: First legal mortgage over l/h unit 16 elms industrial…
24 November 1995
Legal charge with floating charge
Delivered: 28 November 1995
Status: Satisfied on 2 April 2003
Persons entitled: Riggs Ap Bank Limited
Description: All land/buildings at hammond rd,elms farm industrial…
10 September 1992
Supplemental legal charge
Delivered: 11 September 1992
Status: Satisfied on 2 April 2003
Persons entitled: Riggs a P Bank Limited
Description: F/H land on the north side of caxton road bedford t/n…
15 March 1990
Fixed charge
Delivered: 28 March 1990
Status: Satisfied on 2 April 2003
Persons entitled: Riggs a P Bank Limited
Description: All monies from time to time standing to the credit of any…
15 March 1990
Legal & floating charge
Delivered: 28 March 1990
Status: Satisfied on 2 April 2003
Persons entitled: Riggs a P Bank Limited
Description: L/H land & buildings on the north-east side of postley…
6 November 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 2 April 2003
Persons entitled: Riggs a P Bank Limited
Description: L/H unit 18 edison road elms farm industrial estate…
2 June 1989
Legal charge
Delivered: 8 June 1989
Status: Satisfied on 2 April 2003
Persons entitled: Riggs a P Bank Limited
Description: F/H 14A & 14B, shuttleworth road, elms farm industrial…
9 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied on 2 April 2003
Persons entitled: A P Bank Limited
Description: F/H land on the north side of caxton road, bedford title…
23 May 1985
Legal mortgage
Delivered: 29 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the north-east side of edison road, bedford title…