ALARAN LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 6HY

Company number 03456825
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address 74 MONTHOLME ROAD, LONDON, SW11 6HY
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 fifty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 3 . The most likely internet sites of ALARAN LIMITED are www.alaran.co.uk, and www.alaran.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Barbican Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.6 miles; to Brentford Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alaran Limited is a Private Limited Company. The company registration number is 03456825. Alaran Limited has been working since 28 October 1997. The present status of the company is Active. The registered address of Alaran Limited is 74 Montholme Road London Sw11 6hy. . MCCRONE, Angus Duncan is a Secretary of the company. MCCRONE, Angus Duncan is a Director of the company. SARAFIDIS, Maria is a Director of the company. Secretary PERRY, Christopher John Aidan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARTLEET, Timothy Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PERRY, Christopher John Aidan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alaran Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCCRONE, Angus Duncan
Appointed Date: 25 October 2011

Director
MCCRONE, Angus Duncan
Appointed Date: 29 January 1999
65 years old

Director
SARAFIDIS, Maria
Appointed Date: 25 October 2011
79 years old

Resigned Directors

Secretary
PERRY, Christopher John Aidan
Resigned: 25 October 2011
Appointed Date: 19 May 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1998
Appointed Date: 28 October 1997

Director
BARTLEET, Timothy Peter
Resigned: 21 March 1999
Appointed Date: 19 May 1998
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 May 1998
Appointed Date: 28 October 1997
35 years old

Director
PERRY, Christopher John Aidan
Resigned: 25 October 2011
Appointed Date: 19 May 1998
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1998
Appointed Date: 28 October 1997

Persons With Significant Control

Mr Angus Duncan Mccrone
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Maria Sarafidou
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Paula Atkins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALARAN LIMITED Events

02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3

17 May 2015
Total exemption small company accounts made up to 31 October 2014
30 Nov 2014
Registered office address changed from Flat 2 43 Bolingbroke Grove Wandsworth London Greater London SW11 6EH to 74 Montholme Road London SW11 6HY on 30 November 2014
...
... and 45 more events
29 May 1998
Ad 19/05/98--------- £ si 1@1=1 £ ic 2/3
29 May 1998
Registered office changed on 29/05/98 from: crwys house 33 crwys road cardiff CF2 4YF
29 May 1998
New secretary appointed;new director appointed
29 May 1998
New director appointed
28 Oct 1997
Incorporation