Company NameAltoworld Properties Limited
DirectorsJoseph Bambath and Leon Steinhaus
Company StatusActive
Company Number01806663
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJoseph Bambath
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleStudent
Country of ResidenceIsrael
Correspondence Address9 Wench Street
Busi Berok
Foreign
Director NameMr Leon Steinhaus
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleWholesaler
Country of ResidenceEngland
Correspondence Address14 Beverley Gardens
London
NW11 9DG
Secretary NameMrs Brenda Steinhaus
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Beverley Gardens
London
NW11 9DG

Location

Registered Address14 Beverley Gardens
London
NW11 9DG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1J. Bamberger
50.00%
Ordinary
50 at £1Mr Leon Steinhaus
50.00%
Ordinary

Financials

Year2014
Net Worth£386,418
Cash£2,645
Current Liabilities£29,728

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return25 December 2023 (4 months, 1 week ago)
Next Return Due8 January 2025 (8 months from now)

Charges

27 November 2006Delivered on: 1 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 79 wilberforce road london t/n LN183757. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 February 2003Delivered on: 13 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 carbery row, & 7A and 7B carbery lane, southbourne, bournemouth, BH6 3QG t/n DT227067. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 February 2003Delivered on: 14 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 ambler road london N4 t/no LN183757. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 February 2003Delivered on: 14 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 79 wilberforce road london N4 t/no LN183757. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 December 1992Delivered on: 14 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 ambler road finsbury park l/b of islington t/n 455523.
Outstanding
20 August 1985Delivered on: 27 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 morden court parade, 30 morden court, london road morden london borough of merton.
Outstanding
5 December 2002Delivered on: 19 December 2002
Satisfied on: 3 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1991Delivered on: 3 July 1991
Satisfied on: 21 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 wilberforce road london N4.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
21 February 2021Micro company accounts made up to 30 March 2020 (3 pages)
2 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
25 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
25 December 2018Confirmation statement made on 25 December 2018 with no updates (3 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Joseph Bambath on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Joseph Bambath on 11 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 April 1984Certificate of incorporation (1 page)
6 April 1984Certificate of incorporation (1 page)