Alandar Park Limited NORTH FINCHLEY


Founded in 1992, Alandar Park, classified under reg no. 02736978 is an active company. Currently registered at C/o Freedmans Balfour House, Suite 206 N12 0BP, North Finchley the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Regine E. and Barry W.. In addition one secretary - Barry W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Aubrey B. who worked with the the firm until 27 October 1995.

Alandar Park Limited Address / Contact

Office Address C/o Freedmans Balfour House, Suite 206
Office Address2 741 High Road
Town North Finchley
Post code N12 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736978
Date of Incorporation Tue, 4th Aug 1992
Industry Manufacture of other women's outerwear
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Barry W.

Position: Secretary

Appointed: 01 November 1995

Regine E.

Position: Director

Appointed: 01 December 1994

Barry W.

Position: Director

Appointed: 17 August 1993

James E.

Position: Director

Appointed: 28 January 2015

Resigned: 19 October 2022

Josephine S.

Position: Director

Appointed: 08 November 1993

Resigned: 31 May 1994

Regine E.

Position: Director

Appointed: 14 September 1992

Resigned: 29 January 1993

Aubrey B.

Position: Director

Appointed: 14 September 1992

Resigned: 27 October 1995

Richard E.

Position: Director

Appointed: 14 September 1992

Resigned: 18 June 2007

Aubrey B.

Position: Secretary

Appointed: 14 September 1992

Resigned: 27 October 1995

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1992

Resigned: 14 September 1992

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 04 August 1992

Resigned: 14 September 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Barry W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Regine E. This PSC owns 25-50% shares.

Barry W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Regine E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand795 354430 045581 452398 307315 577
Current Assets2 101 3521 594 8641 249 876880 778599 997
Debtors974 242907 498418 078238 213124 420
Other Debtors54 15245 883166 420189 069113 734
Property Plant Equipment47 06137 62819 05612 6778 455
Total Inventories331 756257 321250 346244 258 
Other
Accrued Liabilities Deferred Income    4 418
Accumulated Depreciation Impairment Property Plant Equipment136 864147 65419 13725 51629 738
Average Number Employees During Period17161694
Creditors283 077229 169138 6778 25723 327
Depreciation Expense Property Plant Equipment  9 2976 379 
Increase From Depreciation Charge For Year Property Plant Equipment 10 7909 2976 3794 222
Net Current Assets Liabilities1 818 2751 365 6951 111 199872 521576 670
Other Creditors169 793118 489130 6715 292 
Other Taxation Social Security Payable27 02716 1038 0062 9652 963
Property Plant Equipment Gross Cost183 925185 28238 19338 193 
Total Assets Less Current Liabilities1 865 3361 403 3231 130 255885 198585 125
Trade Creditors Trade Payables86 25794 577  15 946
Trade Debtors Trade Receivables920 090861 615251 65849 14410 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment  137 814  
Disposals Property Plant Equipment  147 089  
Finished Goods331 756257 321250 346  
Total Additions Including From Business Combinations Property Plant Equipment 1 357   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search