Company NameAlvin Properties Limited
Company StatusActive
Company Number00637908
CategoryPrivate Limited Company
Incorporation Date25 September 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrances Rich
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address56 Glengall Road
Edgware
Middlesex
HA8 8SX
Secretary NameFrances Rich
NationalityBritish
StatusCurrent
Appointed13 August 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Glengall Road
Edgware
Middlesex
HA8 8SX
Director NameMr Alvin Ian David Rich
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(52 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 Glengall Road
Edgware
HA8 8SX
Director NameMrs Cheryl Simone Zitren
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(52 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address56 Glengall Road
Edgware
HA8 8SX
Director NameMr Craig Jeremy Rich
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(52 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address56 Glengall Road
Edgware
HA8 8SX
Director NameFrank Rich
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(31 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 07 February 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address56 Glengall Road
Edgware
Middlesex
HA8 8SX

Location

Registered Address56 Glengall Road
Edgware
Middlesex
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £0.02Alvin Rich
33.00%
Ordinary
33 at £0.02Cheryl Zitren
33.00%
Ordinary
33 at £0.02Craig Jeremy Rich
33.00%
Ordinary
1 at £0.02Frances Rich
1.00%
Ordinary

Financials

Year2014
Net Worth£882,645
Cash£82,495
Current Liabilities£20,591

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Charges

6 August 1970Delivered on: 21 August 1970
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213 devonshire rd. Forest hill. Lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 August 1970Delivered on: 21 August 1970
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211. devonshire road. Forest hill. Lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1969Delivered on: 15 January 1969
Persons entitled: Westminister Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 church road, upper norwood penge. Kent title no. K 139152.
Outstanding
7 February 1961Delivered on: 23 February 1961
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due from the company to the bank.
Particulars: 137, douglas way, deptford, london, title no. 424635.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 August 2020Confirmation statement made on 7 August 2020 with updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 August 2018Director's details changed for Mr Alvin Ian David Rich on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Mrs Cheryl Simone Zitren on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Alvin Ian David Rich on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Craig Jeremy Rich on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Alvin Ian David Rich on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Frances Rich on 29 August 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(6 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(6 pages)
1 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(6 pages)
20 September 2013Sub-division of shares on 6 September 2013 (6 pages)
20 September 2013Sub-division of shares on 6 September 2013 (6 pages)
20 September 2013Sub-division of shares on 6 September 2013 (6 pages)
22 August 2013Termination of appointment of Frank Rich as a director (1 page)
22 August 2013Termination of appointment of Frank Rich as a director (1 page)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (6 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Appointment of Mr Craig Jeremy Rich as a director (2 pages)
9 February 2012Appointment of Mrs Cheryl Zitren as a director (2 pages)
9 February 2012Appointment of Mr Alvin Rich as a director (2 pages)
9 February 2012Appointment of Mrs Cheryl Zitren as a director (2 pages)
9 February 2012Appointment of Mr Alvin Rich as a director (2 pages)
9 February 2012Appointment of Mr Craig Jeremy Rich as a director (2 pages)
24 August 2011Registered office address changed from 56 Glengall Raod Edgeware Middlesex HA8 8SX on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 56 Glengall Raod Edgeware Middlesex HA8 8SX on 24 August 2011 (1 page)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2010Secretary's details changed for Frances Rich on 1 October 2009 (1 page)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Frances Rich on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Frances Rich on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Frances Rich on 1 October 2009 (1 page)
31 August 2010Director's details changed for Frank Rich on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Frances Rich on 1 October 2009 (1 page)
31 August 2010Director's details changed for Frank Rich on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Frances Rich on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Frank Rich on 1 October 2009 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2008Return made up to 13/08/08; full list of members (4 pages)
21 August 2008Return made up to 13/08/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2007Return made up to 13/08/07; full list of members (2 pages)
20 August 2007Return made up to 13/08/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2006Return made up to 13/08/06; full list of members (2 pages)
18 August 2006Return made up to 13/08/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2005Return made up to 13/08/05; full list of members (3 pages)
15 September 2005Return made up to 13/08/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2004Return made up to 13/08/04; full list of members (7 pages)
1 September 2004Return made up to 13/08/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2003Return made up to 13/08/03; full list of members (7 pages)
20 September 2003Return made up to 13/08/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2002Return made up to 13/08/02; full list of members (7 pages)
17 September 2002Return made up to 13/08/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Return made up to 13/08/00; full list of members (6 pages)
10 October 2000Return made up to 13/08/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Return made up to 13/08/99; full list of members (5 pages)
30 September 1999Return made up to 13/08/99; full list of members (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Return made up to 13/08/98; no change of members (4 pages)
8 September 1998Return made up to 13/08/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 March 1997Auditor's resignation (1 page)
26 March 1997Auditor's resignation (1 page)
21 October 1996Return made up to 13/08/96; full list of members (6 pages)
21 October 1996Return made up to 13/08/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Return made up to 13/08/95; no change of members (4 pages)
11 September 1995Return made up to 13/08/95; no change of members (4 pages)