ALCANO DEVELOPMENTS LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 2DG

Company number 04109222
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address 34 GORRINGE PARK AVENUE, MITCHAM, SURREY, CR4 2DG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Director's details changed for Ms Giselle Rita Ali-Pick on 20 September 2016. The most likely internet sites of ALCANO DEVELOPMENTS LIMITED are www.alcanodevelopments.co.uk, and www.alcano-developments.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and eleven months. Alcano Developments Limited is a Private Limited Company. The company registration number is 04109222. Alcano Developments Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Alcano Developments Limited is 34 Gorringe Park Avenue Mitcham Surrey Cr4 2dg. The company`s financial liabilities are £1895.28k. It is £-41.15k against last year. And the total assets are £2156.35k, which is £-17.57k against last year. ALI-PICK, Giselle Rita is a Secretary of the company. ALI, Maria Rita is a Director of the company. ALI, Nazim is a Director of the company. ALI-PICK, Giselle Rita is a Director of the company. Secretary ALI, Maria Rita has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director ALI, Denise Maria has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


alcano developments Key Finiance

LIABILITIES £1895.28k
-3%
CASH n/a
TOTAL ASSETS £2156.35k
-1%
All Financial Figures

Current Directors

Secretary
ALI-PICK, Giselle Rita
Appointed Date: 30 January 2004

Director
ALI, Maria Rita
Appointed Date: 30 January 2004
82 years old

Director
ALI, Nazim
Appointed Date: 16 November 2000
84 years old

Director
ALI-PICK, Giselle Rita
Appointed Date: 30 January 2004
46 years old

Resigned Directors

Secretary
ALI, Maria Rita
Resigned: 30 January 2004
Appointed Date: 16 November 2000

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 November 2000
Appointed Date: 16 November 2000

Director
ALI, Denise Maria
Resigned: 30 October 2015
Appointed Date: 30 January 2004
54 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 November 2000
Appointed Date: 16 November 2000

Persons With Significant Control

Mr Nazim Ali
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALCANO DEVELOPMENTS LIMITED Events

31 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
20 Sep 2016
Director's details changed for Ms Giselle Rita Ali-Pick on 20 September 2016
20 Sep 2016
Secretary's details changed for Ms Giselle Rita Ali-Pick on 20 September 2016
17 Sep 2016
Registration of charge 041092220015, created on 16 September 2016
...
... and 65 more events
22 Nov 2000
New director appointed
22 Nov 2000
Registered office changed on 22/11/00 from: 47-49 green lane northwood middlesex HA6 3AE
21 Nov 2000
Director resigned
21 Nov 2000
Secretary resigned
16 Nov 2000
Incorporation

ALCANO DEVELOPMENTS LIMITED Charges

16 September 2016
Charge code 0410 9222 0015
Delivered: 17 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58 topsham road tooting london t/no. SGL245685…
7 July 2016
Charge code 0410 9222 0014
Delivered: 16 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 107 trevelyan road tooting london t/n SGL334977…
7 July 2016
Charge code 0410 9222 0013
Delivered: 16 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 & 36 gorringe park avenue mitcham surrey t/n SGL523530…
7 July 2016
Charge code 0410 9222 0012
Delivered: 16 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 58A topsham road tooting london t/n…
7 July 2016
Charge code 0410 9222 0011
Delivered: 16 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 98 eardley road streatham london t/n…
24 February 2012
Mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 58 topsham road, tooting, london, t/no: SGL245685…
29 September 2010
Mortgage
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 231 mitcham road london t/no 192071 together with all…
5 December 2008
Legal charge
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 231 mitcham road, tooting, london.
28 February 2007
Deed of charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 meopham road mitcham surrey,. Fixed charge over all…
28 September 2005
Legal charge
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34/36 gorringe park avenue mitcham surrey.
28 June 2002
Legal charge
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 st james road mitcham surrey CR4 2DE.
5 February 2001
Legal charge
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property at 107 trevelyan road and land on the north…
5 February 2001
Legal charge
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garages and land on the north east side of topsham road…
2 February 2001
Legal charge
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property at 98 eardley road streatham london SW16.
12 January 2001
Debenture
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…