ALAMI INTERNATIONAL LIMITED

Hellopages » Greater London » Tower Hamlets » E3 2NG

Company number 01149214
Status Active
Incorporation Date 4 December 1973
Company Type Private Limited Company
Address 7 DACE ROAD, LONDON, E3 2NG
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Particulars of variation of rights attached to shares. The most likely internet sites of ALAMI INTERNATIONAL LIMITED are www.alamiinternational.co.uk, and www.alami-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Battersea Park Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles; to Balham Rail Station is 8.6 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alami International Limited is a Private Limited Company. The company registration number is 01149214. Alami International Limited has been working since 04 December 1973. The present status of the company is Active. The registered address of Alami International Limited is 7 Dace Road London E3 2ng. . VORA, Bharat Jayantilal is a Secretary of the company. VORA, Ashwin Jayantilal is a Director of the company. VORA, Bharat Jayantilal is a Director of the company. VORA, Hasmukh Jayantilal is a Director of the company. VORA, Satish Jayantilal is a Director of the company. Director VORA, Jayantilal Mohanlal has been resigned. The company operates in "Wholesale of textiles".


Current Directors


Director

Director

Director

Director

Resigned Directors

Director
VORA, Jayantilal Mohanlal
Resigned: 09 January 1997
104 years old

Persons With Significant Control

Mr Bharat Jayantilal Vora
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

Mr Satish Jayantilal Vora
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

Mr Hasmukh Jayantilal Vora
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

Mr Ashwin Jayantilal Vora
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

ALAMI INTERNATIONAL LIMITED Events

01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Particulars of variation of rights attached to shares
30 Mar 2016
Change of share class name or designation
30 Mar 2016
Statement of company's objects
...
... and 93 more events
05 Feb 1988
Accounts for a medium company made up to 30 September 1987

09 Jun 1987
Particulars of mortgage/charge

11 Mar 1987
Return made up to 22/02/87; full list of members

30 Jan 1987
Full accounts made up to 30 September 1986

04 Dec 1973
Incorporation

ALAMI INTERNATIONAL LIMITED Charges

4 November 2010
Debenture
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2010
Legal charge
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 21 and 23 kingsland road london.
11 November 1998
Legal mortgage
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining monier road smeed road and dace road…
9 November 1998
Mortgage debenture
Delivered: 12 November 1998
Status: Satisfied on 24 June 1999
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
12 September 1991
Debenture
Delivered: 16 September 1991
Status: Satisfied on 4 December 1998
Persons entitled: Uco Bank
Description: Fixed and floating charges over the undertaking and all…
16 May 1989
Second charge
Delivered: 19 May 1989
Status: Satisfied on 20 October 2004
Persons entitled: Secretary of State for the Environment
Description: Land at monier road smeed road and dale road poplar london…
8 September 1988
Legal mortgage
Delivered: 22 September 1988
Status: Satisfied on 28 November 1998
Persons entitled: Uco Bank.
Description: 19/23 kingsland road E12 hackney title no ngl 377520 land…
22 May 1987
Legal charge
Delivered: 9 June 1987
Status: Satisfied on 15 October 1988
Persons entitled: National Westminster Bank PLC
Description: Property k/a site of former fordway school smeed road…
15 September 1981
Legal charge
Delivered: 18 September 1981
Status: Satisfied on 22 September 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 19, 21 and 23, kingsland road…