Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALANDALE SECURITIES LIMITED
Company Information for

ALANDALE SECURITIES LIMITED

314 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX,
Company Registration Number
02238110
Private Limited Company
Active

Company Overview

About Alandale Securities Ltd
ALANDALE SECURITIES LIMITED was founded on 1988-03-31 and has its registered office in London. The organisation's status is listed as "Active". Alandale Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALANDALE SECURITIES LIMITED
 
Legal Registered Office
314 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2JX
Other companies in HA3
 
Filing Information
Company Number 02238110
Company ID Number 02238110
Date formed 1988-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 19:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALANDALE SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALANDALE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
RONALD DEREK BLOOM
Director 1991-07-31
ANDREW DARREN SAMUELS
Director 1997-07-25
BERNARD MAURICE SAMUELS
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE SAMUELS
Company Secretary 2001-05-23 2009-02-19
ANNE GLORIA BLOOM
Director 1991-07-31 2004-04-10
THELMA WALLER
Company Secretary 1997-07-25 2001-05-23
ANNE GLORIA BLOOM
Company Secretary 1994-12-20 1997-07-25
PETER GRAHAM BLOOM
Company Secretary 1991-07-31 1994-12-20
PETER GRAHAM BLOOM
Director 1991-07-31 1994-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DARREN SAMUELS DEALSHARE LIMITED Director 2016-01-15 CURRENT 2015-09-18 Active - Proposal to Strike off
ANDREW DARREN SAMUELS LACY HOMES LIMITED Director 2015-11-27 CURRENT 1983-03-01 Active
ANDREW DARREN SAMUELS TESTOSTERHOMES LIMITED Director 2015-04-21 CURRENT 2015-04-17 Active - Proposal to Strike off
ANDREW DARREN SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
ANDREW DARREN SAMUELS ROLLERBALL LIMITED Director 2014-04-30 CURRENT 1981-01-12 Liquidation
ANDREW DARREN SAMUELS CORLAND LIMITED Director 2014-03-03 CURRENT 2014-01-14 Active
ANDREW DARREN SAMUELS FOURMOST FINANCE LIMITED Director 2013-11-27 CURRENT 1999-12-15 Active - Proposal to Strike off
ANDREW DARREN SAMUELS STRATFORD TOWERS LTD Director 2013-02-04 CURRENT 2013-01-30 Dissolved 2014-10-21
ANDREW DARREN SAMUELS WEST LONDON FINANCE LTD Director 2012-08-15 CURRENT 2012-08-15 Active
ANDREW DARREN SAMUELS DANCASTLE FINANCE LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
ANDREW DARREN SAMUELS 36 HARRINGTON GARDENS HEADLEASE LIMITED Director 2011-06-13 CURRENT 2011-04-14 Active
ANDREW DARREN SAMUELS RONVILLE SECURITIES LIMITED Director 2010-05-05 CURRENT 2010-04-29 Active
ANDREW DARREN SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
ANDREW DARREN SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
ANDREW DARREN SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
ANDREW DARREN SAMUELS SARPORT LIMITED Director 2005-09-16 CURRENT 2005-09-02 Dissolved 2016-02-02
ANDREW DARREN SAMUELS B.M.SAMUELS LTD Director 2003-08-13 CURRENT 1965-06-02 Active
ANDREW DARREN SAMUELS CASHAY FINANCE LIMITED Director 2003-07-01 CURRENT 2003-06-25 Active
ANDREW DARREN SAMUELS MARKHILL LIMITED Director 2002-08-01 CURRENT 1995-06-20 Dissolved 2015-07-07
ANDREW DARREN SAMUELS SURETTA LIMITED Director 2001-04-10 CURRENT 2001-04-03 Active
ANDREW DARREN SAMUELS MONEYPENNY ENGLISH LIMITED Director 2001-01-29 CURRENT 2001-01-11 Active
ANDREW DARREN SAMUELS WORLDPAGE LIMITED Director 2000-04-14 CURRENT 2000-04-13 Active
ANDREW DARREN SAMUELS ARMAGOLD LIMITED Director 2000-01-17 CURRENT 2000-01-12 Active
ANDREW DARREN SAMUELS NEWQUOTE LIMITED Director 1997-12-16 CURRENT 1997-10-30 Dissolved 2016-06-14
ANDREW DARREN SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-08CONFIRMATION STATEMENT MADE ON 27/07/24, WITH UPDATES
2024-04-3030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22Director's details changed for Mr Bernard Maurice Samuels on 2023-11-01
2023-08-21Director's details changed for Mr Andrew Darren Samuels on 2023-08-01
2023-08-21Change of details for Mr Andrew Darren Samuels as a person with significant control on 2023-08-01
2023-08-10CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-05-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DARREN SAMUELS
2022-12-01PSC07CESSATION OF RONALD DEREK BLOOM AS A PERSON OF SIGNIFICANT CONTROL
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DEREK BLOOM
2022-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CH01Director's details changed for Mr Bernard Maurice Samuels on 2022-03-02
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-11-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-11-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BLOOM
2016-11-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM York House Empire Way Wembley Middlesex HA9 0FQ England
2016-07-28CH01Director's details changed for Mr Andrew Darren Samuels on 2015-07-27
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 302/308 Preston Road Harrow Middlesex HA3 0QP
2016-02-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0127/07/15 ANNUAL RETURN FULL LIST
2014-11-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0127/07/13 ANNUAL RETURN FULL LIST
2012-10-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0127/07/12 ANNUAL RETURN FULL LIST
2011-10-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0127/07/11 ANNUAL RETURN FULL LIST
2010-11-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03AR0127/07/10 ANNUAL RETURN FULL LIST
2010-08-03CH01Director's details changed for Ronald Derek Bloom on 2010-07-22
2009-11-10AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-27363aReturn made up to 27/07/09; full list of members
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY SARAH SAMUELS
2008-11-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-29363sRETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-20363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-23363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-28363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-26363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-08363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-24363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-17288aNEW SECRETARY APPOINTED
2001-12-17288bSECRETARY RESIGNED
2001-08-08363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-14363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-15288cDIRECTOR'S PARTICULARS CHANGED
1999-07-27363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-29363sRETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-05-27395PARTICULARS OF MORTGAGE/CHARGE
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-05363sRETURN MADE UP TO 31/07/97; CHANGE OF MEMBERS
1997-08-22287REGISTERED OFFICE CHANGED ON 22/08/97 FROM: SYLVESTER ARNEIL LEWIS & HORNE SWIFT HOUSE 12A UPPER BERKLEY STREET LONDON W1H 7PE
1997-08-08288aNEW DIRECTOR APPOINTED
1997-08-08288aNEW SECRETARY APPOINTED
1997-07-27288aNEW DIRECTOR APPOINTED
1997-02-27225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-19363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-17363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-01-05287REGISTERED OFFICE CHANGED ON 05/01/95 FROM: SUITE X BUCKINGHAM HOUSE EAST BUCKINGHAM PARADE STANMORE MIDDLESEX HA7 4EB
1995-01-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-11-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-19363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-03-12395PARTICULARS OF MORTGAGE/CHARGE
1993-11-11287REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 7-9 STANMORE HILL STANMORE MIDDLESEX HA7 3EU
1993-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/93
1993-08-20363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-08-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-19363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1989-10-20FULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALANDALE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALANDALE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-03-12 Outstanding RONALD DEREK BLOOM
LEGAL CHARGE 1988-09-12 Outstanding GAMLESTADEN PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALANDALE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of ALANDALE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALANDALE SECURITIES LIMITED
Trademarks
We have not found any records of ALANDALE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALANDALE SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ALANDALE SECURITIES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ALANDALE SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALANDALE SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALANDALE SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.