Background WavePink WaveYellow Wave

ALANDALE SECURITIES LIMITED (02238110)

ALANDALE SECURITIES LIMITED (02238110) is an active UK company. incorporated on 31 March 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALANDALE SECURITIES LIMITED has been registered for 38 years. Current directors include SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice.

Company Number
02238110
Status
active
Type
ltd
Incorporated
31 March 1988
Age
38 years
Address
314 Regents Park Road, London, N3 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALANDALE SECURITIES LIMITED

ALANDALE SECURITIES LIMITED is an active company incorporated on 31 March 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALANDALE SECURITIES LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02238110

LTD Company

Age

38 Years

Incorporated 31 March 1988

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 October 2023 - 31 January 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ACTIVECRYSTAL LIMITED
From: 31 March 1988To: 24 August 1988
Contact
Address

314 Regents Park Road Finchley London, N3 2JX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 28 July 2016
302/308 Preston Road Harrow Middlesex HA3 0QP
From: 31 March 1988To: 24 May 2016
Timeline

8 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
New Owner
Aug 17
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Aug 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SAMUELS, Andrew Darren

Active
Regents Park Road, LondonN3 2JX
Born March 1969
Director
Appointed 25 Jul 1997

SAMUELS, Bernard Maurice

Active
Regents Park Road, LondonN3 2JX
Born April 1935
Director
Appointed 01 Jul 1997

BLOOM, Anne Gloria

Resigned
801 Alcazaba Beach, SpainFOREIGN
Secretary
Appointed 20 Dec 1994
Resigned 25 Jul 1997

BLOOM, Peter Graham

Resigned
14 Northiam, LondonN12 7EU
Secretary
Appointed N/A
Resigned 20 Dec 1994

SAMUELS, Sarah Jane

Resigned
1 Winifred Close, BarnetEN5 3LR
Secretary
Appointed 23 May 2001
Resigned 19 Feb 2009

WALLER, Thelma

Resigned
16 Glebe Close, Hemel HempsteadHP3 9PA
Secretary
Appointed 25 Jul 1997
Resigned 23 May 2001

BLOOM, Anne Gloria

Resigned
801 Alcazaba Beach, SpainFOREIGN
Born January 1932
Director
Appointed N/A
Resigned 10 Apr 2004

BLOOM, Peter Graham

Resigned
14 Northiam, LondonN12 7EU
Born March 1960
Director
Appointed N/A
Resigned 20 Dec 1994

BLOOM, Ronald Derek

Resigned
Apartment 33 Block 3 Terrazas Del, San Pedro De Azcantara 29678FOREIGN
Born January 1931
Director
Appointed N/A
Resigned 16 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Darren Samuels

Active
Regents Park Road, LondonN3 2JX
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Ms Gillian Bloom

Ceased
Regents Park Road, LondonN3 2JX
Born August 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022

Mr Ronald Derek Bloom

Ceased
Regents Park Road, LondonN3 2JX
Born January 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
15 October 1999
288cChange of Particulars
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
287Change of Registered Office
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Legacy
5 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
12 March 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1993
287Change of Registered Office
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
29 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Memorandum Articles
1 November 1988
MEM/ARTSMEM/ARTS
Legacy
12 September 1988
395Particulars of Mortgage or Charge
Legacy
9 September 1988
PUC 2PUC 2
Certificate Change Of Name Company
23 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1988
288288
Legacy
22 August 1988
287Change of Registered Office
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
224224
Resolution
19 August 1988
RESOLUTIONSResolutions
Memorandum Articles
10 August 1988
MEM/ARTSMEM/ARTS
Incorporation Company
31 March 1988
NEWINCIncorporation