Background WavePink WaveYellow Wave

ALAND GREEN LIMITED (09682871)

ALAND GREEN LIMITED (09682871) is an active UK company. incorporated on 13 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALAND GREEN LIMITED has been registered for 10 years. Current directors include ABRAMZYK, Chaim.

Company Number
09682871
Status
active
Type
ltd
Incorporated
13 July 2015
Age
10 years
Address
4 Grovelands Road, London, N15 6BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABRAMZYK, Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAND GREEN LIMITED

ALAND GREEN LIMITED is an active company incorporated on 13 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALAND GREEN LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09682871

LTD Company

Age

10 Years

Incorporated 13 July 2015

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

4 Grovelands Road London, N15 6BU,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Jan 16
Director Joined
Sept 16
Funding Round
Sept 16
New Owner
Jul 17
Owner Exit
Mar 18
Director Left
Jan 21
Director Joined
Apr 24
Director Left
Sept 24
Loan Secured
Mar 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABRAMZYK, Chaim

Active
LondonN15 6BU
Born December 1978
Director
Appointed 13 Jul 2015

FELSENBURG, Rachel

Resigned
Broadview Place, LondonE5 9SE
Born April 1990
Director
Appointed 28 Sept 2023
Resigned 16 Sept 2024

JUNG, Yitzchok

Resigned
Wargrave Avenue, LondonN15 6UH
Born June 1975
Director
Appointed 13 Jul 2015
Resigned 13 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Yitzchok Jung

Ceased
Wargrave Avenue, LondonN15 6UH
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2017
Ceased 27 Feb 2018

Mr Chaim Abramzyk

Active
Grovelands Road, LondonN15 6BU
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Incorporation Company
13 July 2015
NEWINCIncorporation