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

ALINA HOLDINGS PLC

EASTLEIGH COURT, BISHOPSTROW, WARMINSTER, BA12 9HW,
Company Registration Number
05304743
Public Limited Company
Active

Company Overview

About Alina Holdings Plc
ALINA HOLDINGS PLC was founded on 2004-12-06 and has its registered office in Warminster. The organisation's status is listed as "Active". Alina Holdings Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALINA HOLDINGS PLC
 
Legal Registered Office
EASTLEIGH COURT
BISHOPSTROW
WARMINSTER
BA12 9HW
Other companies in W1K
 
Previous Names
THE LOCAL SHOPPING REIT PLC26/11/2020
EVER 2525 LIMITED12/01/2005
Filing Information
Company Number 05304743
Company ID Number 05304743
Date formed 2004-12-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB854930014  
Last Datalog update: 2024-07-06 00:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALINA HOLDINGS PLC
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.
Companies with same name ALINA HOLDINGS PLC
The following companies were found which have the same name as ALINA HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALINA HOLDINGS PTY LTD Active Company formed on the 2003-06-03
ALINA HOLDINGS INC. Ontario Dissolved
ALINA HOLDINGS, L.L.C. 60 SECOND ST., S.E. WINTER HAVEN FL 33880 Active Company formed on the 2001-06-26
ALINA HOLDINGS, LLC 25843 SCENIC ROCK SAN ANTONIO TX 78255 Active Company formed on the 2018-03-30

Company Officers of ALINA HOLDINGS PLC

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER HEANEY
Company Secretary 2007-03-08
SIMON JOHN EAST
Director 2009-09-10
BRETT LANCE MILLER
Director 2016-12-12
NICHOLAS JOHN VETCH
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEXANDER HEANEY
Director 2016-11-10 2016-12-08
STEVEN ROBERT FABER
Director 2013-07-05 2016-04-11
JOHN GRAHAME WHATELEY
Director 2004-12-20 2014-10-16
NICHOLAS JOHN GREGORY
Director 2004-12-20 2013-07-05
MICHAEL EDWARD RILEY
Director 2004-12-20 2013-07-05
VICTORIA ANN WHITEHOUSE
Director 2007-03-08 2013-07-05
ANDREW ROLLAND CUNNINGHAM
Director 2007-03-30 2009-09-10
GIUSEPPE ANTONIO CREDALI
Company Secretary 2004-12-20 2007-03-08
EVERSECRETARY LIMITED
Company Secretary 2004-12-06 2004-12-20
EVERDIRECTOR LIMITED
Director 2004-12-06 2004-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER HEANEY EROICA MANAGEMENT SERVICES LIMITED Company Secretary 2008-01-28 CURRENT 2007-01-15 Active
WILLIAM ALEXANDER HEANEY GILFIN PROPERTY HOLDINGS LIMITED Company Secretary 2007-08-29 CURRENT 1982-01-18 Liquidation
WILLIAM ALEXANDER HEANEY NOS 6 LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
WILLIAM ALEXANDER HEANEY NOS 7 LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
WILLIAM ALEXANDER HEANEY LSR TRUSTEE LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
WILLIAM ALEXANDER HEANEY NOS 4 LIMITED Company Secretary 2007-03-08 CURRENT 2006-02-13 Active
WILLIAM ALEXANDER HEANEY NOS 5 LIMITED Company Secretary 2007-03-08 CURRENT 2006-02-13 Active
WILLIAM ALEXANDER HEANEY CPAM REALISATIONS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Liquidation
WILLIAM ALEXANDER HEANEY C REALISATIONS LIMITED Company Secretary 1994-10-01 CURRENT 1986-04-25 Liquidation
WILLIAM ALEXANDER HEANEY CPS REALISATIONS LIMITED Company Secretary 1992-10-01 CURRENT 1987-08-28 Dissolved 2015-10-22
WILLIAM ALEXANDER HEANEY CHESTERTON INTERNATIONAL LIMITED Company Secretary 1992-10-01 CURRENT 1990-03-26 Liquidation
NICHOLAS JOHN VETCH PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
NICHOLAS JOHN VETCH QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
NICHOLAS JOHN VETCH FUND FOR GLOBAL HUMAN RIGHTS UK Director 2016-10-24 CURRENT 2013-01-11 Active
NICHOLAS JOHN VETCH BYWAYS INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
NICHOLAS JOHN VETCH BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
NICHOLAS JOHN VETCH NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 5 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
NICHOLAS JOHN VETCH NOS 7 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active - Proposal to Strike off
NICHOLAS JOHN VETCH GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-12 CURRENT 2000-11-07 Active
NICHOLAS JOHN VETCH LSR TRUSTEE LIMITED Director 2007-03-30 CURRENT 2007-03-22 Active - Proposal to Strike off
NICHOLAS JOHN VETCH BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
NICHOLAS JOHN VETCH BEDALES SCHOOL Director 2005-03-11 CURRENT 1933-06-12 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
NICHOLAS JOHN VETCH BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
NICHOLAS JOHN VETCH KATE FORMAN DESIGNS LIMITED Director 2002-10-22 CURRENT 2002-10-04 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
NICHOLAS JOHN VETCH THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
NICHOLAS JOHN VETCH THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
NICHOLAS JOHN VETCH THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
NICHOLAS JOHN VETCH BYSSCO LIMITED Director 1999-01-18 CURRENT 1988-08-12 Active
NICHOLAS JOHN VETCH BIG YELLOW GROUP PLC Director 1998-09-04 CURRENT 1998-08-26 Active

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
2024-06-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-06-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-12-14CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-22AUDITOR'S RESIGNATION
2022-12-22AUDAUDITOR'S RESIGNATION
2022-12-19CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-21Register inspection address changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE to Highdown House Yeoman Way Worthing BN99 3HH
2022-11-21AD02Register inspection address changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE to Highdown House Yeoman Way Worthing BN99 3HH
2022-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-20AP01DIRECTOR APPOINTED MR MARTYN PORTER
2022-04-12AP03Appointment of Mr Alasdair Johnston as company secretary on 2022-04-07
2022-02-18PSC07CESSATION OF GARETH MAITLAND EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08DIRECTOR APPOINTED MR TIM DONELL
2022-02-08APPOINTMENT TERMINATED, DIRECTOR GARETH MAITLAND EDWARDS
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MAITLAND EDWARDS
2022-02-08AP01DIRECTOR APPOINTED MR TIM DONELL
2022-01-11CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-08-03TM02Termination of appointment of William Alexander Heaney on 2021-07-30
2021-07-27RES13Resolutions passed:Market purchase maximum number of ordinaryv shares authorised to be 3,402,339 being thev number of the issued share capital 3,402,339 minimum price which may be paid share is 1P 08/07/2021Resolution of removal of pre-emption rights...
2021-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-14PSC07CESSATION OF THALASSA HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-11-26RES15CHANGE OF COMPANY NAME 23/01/23
2020-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Transfer of listing 21/10/2020
2020-04-22RES01ADOPT ARTICLES 22/04/20
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-06SH07Cancellation of shares by a PLC. Statement of capital on 2019-10-01. Capital GBP226,973.97
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 65 Grosvenor Street London W1K 3JH
2019-10-23SH03Purchase of own shares
2019-10-08AP01DIRECTOR APPOINTED MR GARETH MAITLAND EDWARDS
2019-10-07PSC02Notification of Thalassa Holdings Ltd as a person with significant control on 2019-09-16
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN EAST
2019-10-07AP01DIRECTOR APPOINTED MR CHARLES DUNCAN SOUKUP
2019-10-07PSC07CESSATION OF BRETT LANCE MILLER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH MAITLAND EDWARDS
2019-09-10SH19Statement of capital on 2019-09-10 GBP 916,698.70
2019-09-10MISCCancellation of capital redemption reserve and reduction of capital
2019-09-10OCCancel crr, reduce capital
2019-09-04RES13Resolutions passed:
  • Cancel capital redemption reserve / authority to make market purchases 20/08/2019
  • Resolution of reduction in issued share capital
2019-03-14PSC04Change of details for Mr Stephen John East as a person with significant control on 2019-03-13
2019-03-14CH01Director's details changed for Mr Nicholas John Vetch on 2019-02-25
2019-02-28PSC04Change of details for Mr Nicholas John Vetch as a person with significant control on 2019-02-25
2019-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053047430009
2018-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053047430008
2018-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-07PSC07CESSATION OF WILLIAM ALEXANDER HEANEY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN EAST
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN VETCH
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT LANCE MILLER
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER HEANEY
2017-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-10RES13Resolutions passed:
  • Auth to be purchase 02/03/2017
2016-12-12AP01DIRECTOR APPOINTED MR BRETT LANCE MILLER
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 18333974
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER HEANEY
2016-11-14AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER HEANEY
2016-05-23AD03Registers moved to registered inspection location of Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT FABER
2016-04-11RES13Resolutions passed:
  • Section 701 of ca 2006 30/03/2016
  • Resolution of allotment of securities
2016-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 18333974
2016-01-06AR0106/12/15 ANNUAL RETURN FULL LIST
2015-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 18333974
2014-12-09AR0106/12/14 NO MEMBER LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHATELEY
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN EAST / 01/09/2014
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-10MISCSECTION 519
2014-01-08MISCSECTION 519
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 18333974
2013-12-16AR0106/12/13 NO MEMBER LIST
2013-12-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA
2013-07-23AP01DIRECTOR APPOINTED MR STEVEN ROBERT FABER
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITEHOUSE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGORY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053047430008
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053047430009
2013-03-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-11AR0106/12/12 NO MEMBER LIST
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-14AR0106/12/11 NO MEMBER LIST
2011-03-09RES13RE SECTION 307A OF ACT ANY GEN MEETING AT LEAST 14 DAYS NOTICE 03/03/2011
2011-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-13AR0106/12/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN EAST / 13/12/2010
2010-06-23AAINTERIM ACCOUNTS MADE UP TO 31/03/10
2010-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-07AR0106/12/09 FULL LIST
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-03AD02SAIL ADDRESS CREATED
2009-09-13288aDIRECTOR APPOINTED SIMON JOHN EAST
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CUNNINGHAM
2009-03-04RES01ADOPT ARTICLES 26/02/2009
2009-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-06169GBP IC 18328974/18207974 14/01/09 GBP SR 605000@0.2=121000
2009-02-06169GBP IC 18333974/18328974 13/01/09 GBP SR 25000@0.2=5000
2009-02-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-22169A(2)14/01/09 GBP TR 675000@0.2=135000 GBP IC 18468974/18333974
2009-01-06363aRETURN MADE UP TO 06/12/08; CHANGE OF MEMBERS
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2008-12-02169A(2)11/09/08 GBP TR 5000@0.2=1000
2008-10-02169GBP IC 18428974/18383610.4 18/09/08 GBP SR 226818@0.2=45363.6
2008-10-02169GBP IC 18468974/18428974 15/09/08 GBP SR 200000@0.2=40000
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-20169A(2)02/07/08 GBP TR 7528750@0.2=1505750 GBP IC 19974724/18468974
2008-08-20169A(2)07/08/08 GBP TR 498300@0.2=99660 GBP IC 20074384/19974724
2008-08-20169(1B)04/07/08 GBP TI 9284317@0.2=1856863.4
2008-08-20169(1B)07/08/08 GBP TI 453000@0.2=90600
2008-08-20169GBP IC 20098558/20074384 04/07/08 GBP SR 120870@0.2=24174
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 15/08/2008
2008-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-03-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 4TH FLOOR 11 HANOVER STREET LONDON W1S 1YQ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to ALINA HOLDINGS PLC 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 ALINA HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-20 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
2013-07-20 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
A SHARE MORTGAGE 2008-09-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SHARES CHARGE 2007-01-30 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (THE SECURITY AGENT)
SHARE MORTGAGE 2006-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC THE SECURITY AGENT
SHARE MORTGAGE 2006-04-21 Outstanding HSBC TRUSTEE (C.I.) LIMITED
SHARES CHARGE 2006-03-22 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED
A SHARES CHARGE 2005-05-21 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2005-04-13 Satisfied CASTLEMORE HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of ALINA HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALINA HOLDINGS PLC
Trademarks
We have not found any records of ALINA HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALINA HOLDINGS PLC. 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 (68100 - Buying and selling of own real estate) as ALINA HOLDINGS PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALINA HOLDINGS PLC 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 ALINA HOLDINGS PLC 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 ALINA HOLDINGS PLC 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.