UKBizDB.co.uk

ALVAHERNE LIMITED

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

This company is commonly known as Alvaherne Limited. The company was founded 44 years ago and was given the registration number 01487931. The firm's registered office is in LONDON. You can find them at C/o Boydell & Co 146 B, Chiswick High Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALVAHERNE LIMITED
Company Number:01487931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1980
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Boydell & Co 146 B, Chiswick High Road, London, United Kingdom, W4 1PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Hawthorn Grove, Wilmslow, SK9 5DE

Director09 December 2002Active
55 Townshend Court, Allitsen Road St Johns Wood, London, NW8 6LW

Director20 October 2003Active
The Coach House, 569 Duchy Road, Harrogate, England, HG1 2EY

Director28 July 2021Active
3 Rue Chez Potet, Jorignac, France,

Secretary01 August 1994Active
85 Longton Avenue, Sydenham, London, SE26 6RF

Secretary-Active
56 Townshend Court, Allitsen Road St Johns Wood, London, NW8 6LB

Secretary28 May 1993Active
21 Blandford Road, Ealing, London, W5 5RL

Secretary01 September 1993Active
Duke House, Duke Street Stanton, Bury St Edmunds, IP31 2AA

Secretary10 December 2002Active
115 Fellows Road, London, NW3 3JS

Director09 December 1999Active
170 Choumert Road, London, SE15 4AB

Director09 December 1999Active
61 Townshend Court, Allitsen Road St Johns Wood, London, NW8 6LB

Director21 July 1993Active
11 Church Lane, Hemingford Grey, Huntingdon, PE18 9DE

Director08 September 1997Active
85 Longton Avenue, Sydenham, London, SE26 6RF

Director-Active
20 Hawthorn Grove, Wilmslow, SK9 5DE

Director21 July 1993Active
55 Townshend Court, Allitsen Road St Johns Wood, London, NW8 6LW

Director-Active
75 Townshend Court, Townshend Road, London, NW8 6LD

Director09 December 1999Active
43 Townshend Court, Townshend Road, London, NW8 6LB

Director09 December 1999Active
43 Townshend Court, Townshend Road, London, NW8 6LB

Director-Active
C/O Boydell & Co, 146 B, Chiswick High Road, London, United Kingdom, W4 1PU

Director12 January 2018Active
52 Townshend Court, Allitsen Road St Johns Wood, London, NW8 6LB

Director-Active

People with Significant Control

Mr Thomas John Komoly
Notified on:01 May 2016
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:United Kingdom
Address:C/O Boydell & Co, 146 B, London, United Kingdom, W4 1PU
Nature of control:
  • Significant influence or control

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 (5 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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Address

Change registered office address company with date old address new address.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Capital

Capital statement capital company with date currency figure.

Download
2018-03-20Insolvency

Legacy.

Download
2018-03-20Resolution

Resolution.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.