Company NameAlford House (Management) Limited
Company StatusActive
Company Number01629284
CategoryPrivate Limited Company
Incorporation Date16 April 1982(42 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Sandra Kendall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence Address28 Alford House
Stanhope Road
London
N6 5AL
Director NameMr Nicholas John Stanley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed18 October 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Oast House Glaziers Forge
Dallington
East Sussex
TN21 9JJ
Director NameMr Wlodzimierz Artur Victor Lipien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed18 October 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Connaught Drive
Hampstead Garden Suburb
London
NW11 6BJ
Secretary NameMr Wlodzimierz Artur Victor Lipien
StatusCurrent
Appointed18 October 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address28 Connaught Drive
Hampstead Garden Suburb
London
NW11 6BJ
Director NameMr George Andrew Papaeliopoulos
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(31 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlford House Flat 11
Stanhope Road
London
N6 5AL
Director NameMr Nevan Burke
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(37 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Stanhope Road
London
N6 5AL
Director NameMr Paul John Doherty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired Architectual Project Manager
Country of ResidenceEngland
Correspondence Address141 High Street, Barnet, Hertfordshire High Street
Barnet
EN5 5UZ
Director NameMr Peter Calderara
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 January 1999)
RoleRetired Chartered Electrical Engineer
Correspondence Address4 Malthouse Lane
West Ashling
Chichester
West Sussex
Po18
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 18 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDroop Farm Droop
Hazelbury Bryan
Sturminster Newton
Dorset
DT10 2ED
Director NameJohn Alford Kingswell Collins
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressHolly Hill Cypress Road
Newport
Isle Of Wight
PO30 1EX
Director NameMr Martyn Edward Geer
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 1994)
RoleFancy Goods Trader
Correspondence AddressVilla Espana
17 Highlands Avenue
Tokai 7945
Cape
Foreign
Secretary NameMrs Joyce Williams
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 15 September 2004)
RoleCompany Director
Correspondence Address29 Sylvan Avenue
East Cowes
Isle Of Wight
PO32 6PS
Secretary NameMr David Alford Collins
NationalityBritish
StatusResigned
Appointed01 October 2004(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr Richard Thomas Barber
NationalityBritish
StatusResigned
Appointed01 August 2007(25 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Onslow Avenue
Cheam
Sutton
Surrey
SM2 7ED
Director NameMrs Clare Emma Fraser
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(31 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2022)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Stanhope Road
Highgate
London
N6 5AL

Contact

Websitealford-house.co.uk
Telephone020 87318364
Telephone regionLondon

Location

Registered Address141 High Street, Barnet, Hertfordshire
High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

2 at £2Frank Collins Estate
4.00%
Ordinary
18 at £2Alford House (Management) LTD
36.00%
Ordinary
1 at £2Andrew Wright & Claire Nicole Isaacs
2.00%
Ordinary
1 at £2Athena Mouameletzi & Nevan Patrick Burke
2.00%
Ordinary
1 at £2Caroline Rosamund Haines
2.00%
Ordinary
1 at £2Dr Robert Eric Thomas & Mrs Susan Mary Corringham
2.00%
Ordinary
1 at £2E. Henson
2.00%
Ordinary
1 at £2Eli Silber
2.00%
Ordinary
1 at £2Frieda Moshi & Albert Moshi
2.00%
Ordinary
1 at £2Geophin George
2.00%
Ordinary
1 at £2Hailan Wang & Takyee Lo
2.00%
Ordinary
1 at £2Huan Xiu Wang
2.00%
Ordinary
1 at £2J. Rutherford & D. Brown
2.00%
Ordinary
1 at £2James Benjamin Josephs
2.00%
Ordinary
1 at £2John Patrick Lynch
2.00%
Ordinary
1 at £2June Barie Murray
2.00%
Ordinary
1 at £2Justin Thomas Black
2.00%
Ordinary
1 at £2Kathryn Veronica Cecile Kennard
2.00%
Ordinary
1 at £2Kerem Anthony Kilicam
2.00%
Ordinary
1 at £2Levand Kokuludag & Serap Kokuludag
2.00%
Ordinary
1 at £2Maria Rosmina Urien Lopez De Castro & Nicholas Curry-gehrmann
2.00%
Ordinary
1 at £2Nicholas Boyd
2.00%
Ordinary
1 at £2Nicholas John Stanley & Linda Stanley
2.00%
Ordinary
1 at £2Patricia Elizabeth Ormerod
2.00%
Ordinary
1 at £2Paul John Edmond Peter Doherty
2.00%
Ordinary
1 at £2Sean Peter Carney
2.00%
Ordinary
1 at £2Simon Henry Wilson
2.00%
Ordinary
1 at £2Strollgate LTD
2.00%
Ordinary
1 at £2Vatche Kassardjian
2.00%
Ordinary
1 at £2William Edward May
2.00%
Ordinary
1 at £2William Peter Fraser & Clare Emma Fraser
2.00%
Ordinary
1 at £2Wlodzimierz Arthur Lipien
2.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

12 September 2023Confirmation statement made on 31 August 2023 with updates (6 pages)
6 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 September 2022Appointment of Mr Paul John Doherty as a director on 14 February 2022 (2 pages)
14 September 2022Confirmation statement made on 31 August 2022 with updates (6 pages)
13 September 2022Termination of appointment of Clare Emma Fraser as a director on 1 September 2022 (1 page)
21 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
14 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 October 2019Appointment of Mr Nevan Burke as a director on 25 September 2019 (2 pages)
10 September 2019Registered office address changed from 205-209 Park Road Park Road London N8 8JG to 141 High Street, Barnet, Hertfordshire High Street Barnet EN5 5UZ on 10 September 2019 (1 page)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 February 2017Micro company accounts made up to 30 June 2016 (3 pages)
18 February 2017Micro company accounts made up to 30 June 2016 (3 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(11 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(11 pages)
28 March 2015Registered office address changed from 28 Connaught Drive Hampstead Garden Suburb London NW11 6BJ to 205-209 Park Road Park Road London N8 8JG on 28 March 2015 (1 page)
28 March 2015Registered office address changed from 28 Connaught Drive Hampstead Garden Suburb London NW11 6BJ to 205-209 Park Road Park Road London N8 8JG on 28 March 2015 (1 page)
1 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(11 pages)
25 September 2014Register inspection address has been changed from C/O Richard Barber, Vizards Barnards Inn 86 Fetter Lane London EC4A 1AD United Kingdom to 16 Alford House Stanhope Road London N6 5AL (1 page)
25 September 2014Register inspection address has been changed from C/O Richard Barber, Vizards Barnards Inn 86 Fetter Lane London EC4A 1AD United Kingdom to 16 Alford House Stanhope Road London N6 5AL (1 page)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(11 pages)
29 March 2014Appointment of Mr George Papaeliopoulos as a director (2 pages)
29 March 2014Appointment of Mr George Papaeliopoulos as a director (2 pages)
21 November 2013Appointment of Dr Sandra Kendall as a director (2 pages)
21 November 2013Appointment of Dr Sandra Kendall as a director (2 pages)
19 November 2013Appointment of Mr Nicholas Stanley as a director (2 pages)
19 November 2013Appointment of Mr Nicholas Stanley as a director (2 pages)
18 November 2013Appointment of Mrs Clare Emma Fraser as a director (2 pages)
18 November 2013Appointment of Mrs Clare Emma Fraser as a director (2 pages)
18 November 2013Termination of appointment of David Collins as a director (1 page)
18 November 2013Termination of appointment of David Collins as a director (1 page)
12 November 2013Termination of appointment of Richard Barber as a secretary (1 page)
12 November 2013Termination of appointment of Richard Barber as a secretary (1 page)
12 November 2013Appointment of Mr Wlodzimierz Artur Victor Lipien as a secretary (2 pages)
12 November 2013Appointment of Mr Wlodzimierz Victor Lipien as a director (2 pages)
12 November 2013Registered office address changed from Droop Farm Droop Hazelbury Bryan Sturminster Newton Dorset DT10 2ED England on 12 November 2013 (1 page)
12 November 2013Appointment of Mr Wlodzimierz Artur Victor Lipien as a secretary (2 pages)
12 November 2013Registered office address changed from Droop Farm Droop Hazelbury Bryan Sturminster Newton Dorset DT10 2ED England on 12 November 2013 (1 page)
12 November 2013Appointment of Mr Wlodzimierz Victor Lipien as a director (2 pages)
7 November 2013Resolutions
  • RES13 ‐ Shares transferred, dir accept and resign, ro changed 18/10/2013
(1 page)
7 November 2013Resolutions
  • RES13 ‐ Shares transferred, dir accept and resign, ro changed 18/10/2013
(1 page)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(7 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(7 pages)
15 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 October 2012Register(s) moved to registered office address (1 page)
15 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
15 October 2012Register(s) moved to registered office address (1 page)
15 October 2012Director's details changed for Mr David Alford Collins on 16 May 2012 (2 pages)
15 October 2012Director's details changed for Mr David Alford Collins on 16 May 2012 (2 pages)
15 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
12 October 2012Registered office address changed from 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN on 12 October 2012 (1 page)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register inspection address has been changed (1 page)
20 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 September 2009Return made up to 31/08/09; full list of members (14 pages)
2 September 2009Return made up to 31/08/09; full list of members (14 pages)
9 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 September 2008Return made up to 31/08/08; full list of members (13 pages)
10 September 2008Return made up to 31/08/08; full list of members (13 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 31/08/07; full list of members (9 pages)
19 September 2007Return made up to 31/08/07; full list of members (9 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
15 September 2006Return made up to 31/08/06; full list of members (8 pages)
15 September 2006Return made up to 31/08/06; full list of members (8 pages)
6 September 2005Return made up to 31/08/05; full list of members (8 pages)
6 September 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
6 September 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
6 September 2005Return made up to 31/08/05; full list of members (8 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
5 October 2004Return made up to 31/08/04; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2004Return made up to 31/08/04; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2004Registered office changed on 23/09/04 from: hook & co mill court newport isle of wight PO30 2AA (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (1 page)
23 September 2004New secretary appointed (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: hook & co mill court newport isle of wight PO30 2AA (1 page)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 September 2003Return made up to 31/08/03; full list of members (13 pages)
30 September 2003Return made up to 31/08/03; full list of members (13 pages)
27 September 2002Return made up to 31/08/02; change of members (7 pages)
27 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 September 2002Return made up to 31/08/02; change of members (7 pages)
16 October 2001Return made up to 31/08/99; change of members; amend (9 pages)
16 October 2001Return made up to 31/08/99; change of members; amend (9 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 September 2001Return made up to 31/08/01; change of members (6 pages)
24 September 2001Return made up to 31/08/01; change of members (6 pages)
5 September 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
5 September 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
5 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 1999Return made up to 31/08/99; full list of members (6 pages)
11 October 1999Accounts made up to 30 June 1999 (5 pages)
11 October 1999Return made up to 31/08/99; full list of members (6 pages)
11 October 1999Accounts made up to 30 June 1999 (5 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
11 September 1998Accounts made up to 30 June 1998 (6 pages)
11 September 1998Accounts made up to 30 June 1998 (6 pages)
4 September 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 04/09/98
(6 pages)
4 September 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 04/09/98
(6 pages)
19 September 1997Return made up to 31/08/97; full list of members (7 pages)
19 September 1997Return made up to 31/08/97; full list of members (7 pages)
18 September 1997Accounts made up to 30 June 1997 (6 pages)
18 September 1997Accounts made up to 30 June 1997 (6 pages)
1 October 1996Return made up to 31/08/96; change of members (6 pages)
1 October 1996Return made up to 31/08/96; change of members (6 pages)
11 August 1996Accounts made up to 30 June 1996 (6 pages)
11 August 1996Accounts made up to 30 June 1996 (6 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 September 1995Return made up to 31/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Return made up to 31/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1982Incorporation (17 pages)
16 April 1982Incorporation (17 pages)