Brentwood
Essex
CM14 4BA
Secretary Name | Mary Joan Tate |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1999(51 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mrs Mary Joan Tate |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(52 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Simon Robert Geoffrey Tate |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(52 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Torfin Husebo Hoyland |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 February 1992(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Prestasen 20 1310 Blommenholm Foreign |
Director Name | Mr Leif Jacobsen |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 February 1992(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Oestenaaslia 20 1340 Bekkestua Oslo 3 Foreign |
Director Name | Mr Geoffrey Ivan Tate |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(44 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Brownberry, 107 Church Way Iffley Oxford OX4 4EG |
Secretary Name | Mr Geoffrey Ivan Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 January 1999) |
Role | Company Director |
Correspondence Address | 120 Kidmore Road Caversham Reading Berkshire RG4 7NB |
Website | www.alinter.com/ |
---|
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £561,588 |
Cash | £686,123 |
Current Liabilities | £2,368,792 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2024 (5 months from now) |
20 June 2005 | Delivered on: 25 June 2005 Satisfied on: 26 September 2012 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 June 1996 | Delivered on: 20 June 1996 Satisfied on: 19 August 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to guarantee in favour of united arab emirates ministry of health for us$ 24,585.50. Particulars: The sum of £16,175 together with interest accrued now or to be held by the chargee on an account numbered 92665500 and earmarked or deignated by reference to the company. Fully Satisfied |
11 April 1995 | Delivered on: 19 April 1995 Satisfied on: 20 August 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
21 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
1 August 2019 | Change of details for a person with significant control (2 pages) |
25 June 2019 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019 (1 page) |
24 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
16 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
16 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
28 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014 (1 page) |
19 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
19 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
6 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 November 2009 | Director's details changed for Richard Earl Warriner on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Earl Warriner on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mary Joan Tate on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mary Joan Tate on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Richard Earl Warriner on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mary Joan Tate on 1 October 2009 (1 page) |
3 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
3 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
26 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
26 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
18 June 2008 | Return made up to 20/02/08; no change of members (7 pages) |
18 June 2008 | Return made up to 20/02/08; no change of members (7 pages) |
15 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
15 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
14 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
14 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
18 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
22 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members
|
4 March 2004 | Return made up to 20/02/04; full list of members
|
3 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
25 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
25 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
10 April 2001 | Return made up to 20/02/01; full list of members (7 pages) |
10 April 2001 | Return made up to 20/02/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 20/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 20/02/00; full list of members (8 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
28 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 March 1999 | Return made up to 20/02/99; no change of members
|
4 March 1999 | Return made up to 20/02/99; no change of members
|
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
16 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
28 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Return made up to 20/02/96; no change of members (4 pages) |
1 April 1996 | Return made up to 20/02/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (14 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (14 pages) |
14 June 1995 | Return made up to 20/02/95; full list of members (6 pages) |
14 June 1995 | Return made up to 20/02/95; full list of members (6 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
21 April 1987 | Articles of association (9 pages) |
21 April 1987 | Articles of association (10 pages) |
21 April 1987 | Articles of association (10 pages) |
21 April 1987 | Articles of association (9 pages) |
20 June 1947 | Incorporation (17 pages) |
20 June 1947 | Incorporation (17 pages) |
20 June 1947 | Incorporation (17 pages) |
20 June 1947 | Incorporation (17 pages) |