ALVAHERNE LIMITED
Overview
Company Name | ALVAHERNE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01487931 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALVAHERNE LIMITED?
- Development of building projects (41100) / Construction
Where is ALVAHERNE LIMITED located?
Registered Office Address | C/O Boydell & Co 146 B Chiswick High Road W4 1PU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALVAHERNE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2025 |
Next Accounts Due On | Jun 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for ALVAHERNE LIMITED?
Last Confirmation Statement Made Up To | Aug 28, 2025 |
---|---|
Next Confirmation Statement Due | Sep 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 28, 2024 |
Overdue | No |
What are the latest filings for ALVAHERNE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Sep 29, 2024 | 3 pages | AA | ||
Appointment of Mr Nicholas George Horatio Prescott as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stuart George Prescott as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kastree Rajah Moodley as a director on Aug 20, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 29, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas George Horatio Prescott as a director on Jul 28, 2021 | 1 pages | TM01 | ||
Appointment of Mr Stuart George Prescott as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 29, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Arnold Ludgate on Aug 05, 2019 | 2 pages | CH01 | ||
Director's details changed for Thomas John Komoly on Aug 05, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 29, 2018 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Thomas John Komoly as a person with significant control on Jan 02, 2019 | 1 pages | PSC07 | ||
Registered office address changed from 89 Chiswick High Road Chiswick London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on Nov 29, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Aug 28, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2017 | 2 pages | AA | ||
Who are the officers of ALVAHERNE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KOMOLY, Thomas John | Director | 20 Hawthorn Grove SK9 5DE Wilmslow Cheshire | United Kingdom | British | Retired | 91154570001 | ||||
LUDGATE, Michael Arnold | Director | 55 Townshend Court Allitsen Road St Johns Wood NW8 6LW London | England | British | Retired | 23258930003 | ||||
PRESCOTT, Nicholas George Horatio | Director | Barandon Road LS3 1AH Leeds 1a 31/12/2023 United Kingdom | United Kingdom | British | Chartered Surveyor | 334862330001 | ||||
GLEAVES, Martin Alfred | Secretary | 3 Rue Chez Potet Jorignac Rioux 17460 France | British | 39082640002 | ||||||
GRAY, Michael Barry Stannus | Secretary | 85 Longton Avenue Sydenham SE26 6RF London | British | 9298290001 | ||||||
LUDGATE, Michael Arnold | Secretary | 56 Townshend Court Allitsen Road St Johns Wood NW8 6LB London | British | 23258930001 | ||||||
MOK, David | Secretary | 21 Blandford Road Ealing W5 5RL London | British | Accountant | 36248640001 | |||||
WESTHEAD, John Anthony | Secretary | Duke House Duke Street Stanton IP31 2AA Bury St Edmunds Suffolk | British | 12464290002 | ||||||
ASSUMALL, Jagdish Gobindram | Director | 115 Fellows Road NW3 3JS London | British | Accountant | 68252880001 | |||||
COLVIN, Clare | Director | 170 Choumert Road SE15 4AB London | United Kingdom | British | Journalist | 68911430001 | ||||
FRIEDMAN, Tessa Irena | Director | 61 Townshend Court Allitsen Road St Johns Wood NW8 6LB London | United Kingdom | British | Banker | 23387210001 | ||||
GOLDBERG, Henry Alan Melvyn | Director | 11 Church Lane Hemingford Grey PE18 9DE Huntingdon Cambridgeshire | British | Retired | 55370700002 | |||||
GRAY, Michael Barry Stannus | Director | 85 Longton Avenue Sydenham SE26 6RF London | British | Insurance Official | 9298290001 | |||||
KOMOLY, Gillian Estelle | Director | 20 Hawthorn Grove SK9 5DE Wilmslow Cheshire | British | Company Director | 11619930001 | |||||
LUDGATE, Michael Arnold | Director | 55 Townshend Court Allitsen Road St Johns Wood NW8 6LW London | United Kingdom | British | Retired | 23258930002 | ||||
MOODLEY, Kastree Rajah | Director | 75 Townshend Court Townshend Road NW8 6LD London | United Kingdom | British | Teacher | 68253000001 | ||||
PRESCOTT, Horace | Director | 43 Townshend Court Townshend Road NW8 6LB London | United Kingdom | British | Retired Catering Controller | 68252680001 | ||||
PRESCOTT, Horace | Director | 43 Townshend Court Townshend Road NW8 6LB London | United Kingdom | British | Catering Controller | 68252680001 | ||||
PRESCOTT, Nicholas George Horatio | Director | 146 B Chiswick High Road W4 1PU London C/O Boydell & Co United Kingdom | United Kingdom | British | Company Director | 242889010001 | ||||
PRESCOTT, Stuart George | Director | 569 Duchy Road HG1 2EY Harrogate The Coach House England | England | British | Company Director | 220683030001 | ||||
SARTER, Peter | Director | 52 Townshend Court Allitsen Road St Johns Wood NW8 6LB London | British | Retired Entertainments Manager | 23387230001 |
Who are the persons with significant control of ALVAHERNE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas John Komoly | May 01, 2016 | 146 B Chiswick High Road W4 1PU London C/O Boydell & Co United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for ALVAHERNE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 11, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0