ALVAHERNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALVAHERNE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01487931
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ALVAHERNE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for ALVAHERNE LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2025
    Next Confirmation Statement DueSep 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2024
    OverdueNo

    What are the latest filings for ALVAHERNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 29, 2024

    3 pagesAA

    Appointment of Mr Nicholas George Horatio Prescott as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Stuart George Prescott as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 29, 2023

    3 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 29, 2022

    3 pagesAA

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kastree Rajah Moodley as a director on Aug 20, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 29, 2021

    3 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas George Horatio Prescott as a director on Jul 28, 2021

    1 pagesTM01

    Appointment of Mr Stuart George Prescott as a director on Jul 28, 2021

    2 pagesAP01

    Micro company accounts made up to Sep 29, 2020

    3 pagesAA

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 29, 2019

    2 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Arnold Ludgate on Aug 05, 2019

    2 pagesCH01

    Director's details changed for Thomas John Komoly on Aug 05, 2019

    2 pagesCH01

    Micro company accounts made up to Sep 29, 2018

    2 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Thomas John Komoly as a person with significant control on Jan 02, 2019

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Aug 28, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 29, 2017

    2 pagesAA

    Who are the officers of ALVAHERNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOMOLY, Thomas John
    20 Hawthorn Grove
    SK9 5DE Wilmslow
    Cheshire
    Director
    20 Hawthorn Grove
    SK9 5DE Wilmslow
    Cheshire
    United KingdomBritishRetired91154570001
    LUDGATE, Michael Arnold
    55 Townshend Court
    Allitsen Road St Johns Wood
    NW8 6LW London
    Director
    55 Townshend Court
    Allitsen Road St Johns Wood
    NW8 6LW London
    EnglandBritishRetired23258930003
    PRESCOTT, Nicholas George Horatio
    Barandon Road
    LS3 1AH Leeds
    1a
    31/12/2023
    United Kingdom
    Director
    Barandon Road
    LS3 1AH Leeds
    1a
    31/12/2023
    United Kingdom
    United KingdomBritishChartered Surveyor334862330001
    GLEAVES, Martin Alfred
    3 Rue Chez Potet
    Jorignac
    Rioux 17460
    France
    Secretary
    3 Rue Chez Potet
    Jorignac
    Rioux 17460
    France
    British39082640002
    GRAY, Michael Barry Stannus
    85 Longton Avenue
    Sydenham
    SE26 6RF London
    Secretary
    85 Longton Avenue
    Sydenham
    SE26 6RF London
    British9298290001
    LUDGATE, Michael Arnold
    56 Townshend Court
    Allitsen Road St Johns Wood
    NW8 6LB London
    Secretary
    56 Townshend Court
    Allitsen Road St Johns Wood
    NW8 6LB London
    British23258930001
    MOK, David
    21 Blandford Road
    Ealing
    W5 5RL London
    Secretary
    21 Blandford Road
    Ealing
    W5 5RL London
    BritishAccountant36248640001
    WESTHEAD, John Anthony
    Duke House
    Duke Street Stanton
    IP31 2AA Bury St Edmunds
    Suffolk
    Secretary
    Duke House
    Duke Street Stanton
    IP31 2AA Bury St Edmunds
    Suffolk
    British12464290002
    ASSUMALL, Jagdish Gobindram
    115 Fellows Road
    NW3 3JS London
    Director
    115 Fellows Road
    NW3 3JS London
    BritishAccountant68252880001
    COLVIN, Clare
    170 Choumert Road
    SE15 4AB London
    Director
    170 Choumert Road
    SE15 4AB London
    United KingdomBritishJournalist68911430001
    FRIEDMAN, Tessa Irena
    61 Townshend Court
    Allitsen Road St Johns Wood
    NW8 6LB London
    Director
    61 Townshend Court
    Allitsen Road St Johns Wood
    NW8 6LB London
    United KingdomBritishBanker23387210001
    GOLDBERG, Henry Alan Melvyn
    11 Church Lane
    Hemingford Grey
    PE18 9DE Huntingdon
    Cambridgeshire
    Director
    11 Church Lane
    Hemingford Grey
    PE18 9DE Huntingdon
    Cambridgeshire
    BritishRetired55370700002
    GRAY, Michael Barry Stannus
    85 Longton Avenue
    Sydenham
    SE26 6RF London
    Director
    85 Longton Avenue
    Sydenham
    SE26 6RF London
    BritishInsurance Official9298290001
    KOMOLY, Gillian Estelle
    20 Hawthorn Grove
    SK9 5DE Wilmslow
    Cheshire
    Director
    20 Hawthorn Grove
    SK9 5DE Wilmslow
    Cheshire
    BritishCompany Director11619930001
    LUDGATE, Michael Arnold
    55 Townshend Court
    Allitsen Road St Johns Wood
    NW8 6LW London
    Director
    55 Townshend Court
    Allitsen Road St Johns Wood
    NW8 6LW London
    United KingdomBritishRetired23258930002
    MOODLEY, Kastree Rajah
    75 Townshend Court
    Townshend Road
    NW8 6LD London
    Director
    75 Townshend Court
    Townshend Road
    NW8 6LD London
    United KingdomBritishTeacher68253000001
    PRESCOTT, Horace
    43 Townshend Court
    Townshend Road
    NW8 6LB London
    Director
    43 Townshend Court
    Townshend Road
    NW8 6LB London
    United KingdomBritishRetired Catering Controller68252680001
    PRESCOTT, Horace
    43 Townshend Court
    Townshend Road
    NW8 6LB London
    Director
    43 Townshend Court
    Townshend Road
    NW8 6LB London
    United KingdomBritishCatering Controller68252680001
    PRESCOTT, Nicholas George Horatio
    146 B
    Chiswick High Road
    W4 1PU London
    C/O Boydell & Co
    United Kingdom
    Director
    146 B
    Chiswick High Road
    W4 1PU London
    C/O Boydell & Co
    United Kingdom
    United KingdomBritishCompany Director242889010001
    PRESCOTT, Stuart George
    569 Duchy Road
    HG1 2EY Harrogate
    The Coach House
    England
    Director
    569 Duchy Road
    HG1 2EY Harrogate
    The Coach House
    England
    EnglandBritishCompany Director220683030001
    SARTER, Peter
    52 Townshend Court
    Allitsen Road St Johns Wood
    NW8 6LB London
    Director
    52 Townshend Court
    Allitsen Road St Johns Wood
    NW8 6LB London
    BritishRetired Entertainments Manager23387230001

    Who are the persons with significant control of ALVAHERNE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas John Komoly
    146 B
    Chiswick High Road
    W4 1PU London
    C/O Boydell & Co
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ALVAHERNE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2019The 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