UKBizDB.co.uk

ALFRED PLACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfred Place Limited. The company was founded 31 years ago and was given the registration number 02782385. The firm's registered office is in LONDON. You can find them at Alfred House, 23-24 Cromwell Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALFRED PLACE LIMITED
Company Number:02782385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1993
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Alfred House, 23-24 Cromwell Place, London, SW7 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alfred House, 23 Cromwell Place, London, England, SW7 2LD

Corporate Secretary13 January 2017Active
Alfred House, 23-24 Cromwell Place, London, United Kingdom, SW7 2LD

Director05 November 2010Active
Alfred House, 23-24 Cromwell Place, London, SW7 2LD

Director20 November 2017Active
Alfred House, 23-24 Cromwell Place, London, SW7 2LD

Director01 October 2018Active
Alfred House, 23-24 Cromwell Place, London, SW7 2LD

Director05 November 2010Active
Alfred House, 23-24 Cromwell Place, London, United Kingdom, SW7 2LD

Secretary12 March 2013Active
49 Lincoln Road, East Finchley, London, N2 9DJ

Secretary22 January 1993Active
50, Broadway, Westminster, London, Great Britain, SW1H 0BL

Corporate Secretary14 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 1993Active
50 Broadway, London, SW1H 0BL

Director22 January 1993Active
50 Broadway, London, SW1H 0BL

Director29 January 1993Active
Alfred House, 23-24 Cromwell Place, London, United Kingdom, SW7 2LD

Director05 March 2013Active
50, Broadway, London, SW1H 0BL

Director15 February 2002Active
50 Broadway, London, SW1H 0BL

Director15 February 2002Active
15 Spencer Walk, Putney, London, SW15 1PL

Director29 January 1993Active
41 Milson Road, London, W14 0LH

Director29 January 1993Active
21 Hertford Lodge, London, SW19 6NE

Director29 January 1993Active
63 Fentiman Road, London, SW8 1LH

Director03 February 1993Active
50 Broadway, London, SW1H 0BL

Director29 January 1993Active
50 Broadway, London, SW1H 0BL

Director29 January 1993Active
Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL

Director22 January 1993Active
Alfred House, 23-24 Cromwell Place, London, United Kingdom, SW7 2LD

Director05 March 2013Active

People with Significant Control

Mr Tobias Alexander Campbell Anstruther
Notified on:31 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Alfred House, 23-24 Cromwell Place, London, SW7 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-03-22Accounts

Change account reference date company current shortened.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-01-20Mortgage

Mortgage satisfy charge part.

Download

Copyright © 2024. All rights reserved.