Company NameAlphalarch Limited
Company StatusActive
Company Number03406846
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Previous NameCurfin Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameDerek Jonathan Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(2 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Glenn Robert Bruce Pitzer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(10 years, 8 months after company formation)
Appointment Duration16 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Richard Alexander Jaffe
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMs Hannah Louise Bicknell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Abraham Jaffe
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleBusiness Executive
Correspondence AddressFlat 9
11 Brompton Place
London
SW3 1QE
Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Curfin (Netherlands Antilles) N.v.
100.00%
Ordinary

Financials

Year2014
Turnover£1,964,000
Net Worth£25,813,000
Cash£488,000
Current Liabilities£1,056,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

15 January 2024Accounts for a small company made up to 30 April 2023 (24 pages)
27 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
27 December 2023Notification of Curfin Limited as a person with significant control on 8 December 2021 (2 pages)
27 December 2023Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 8 December 2021 (1 page)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
4 October 2022Accounts for a small company made up to 30 April 2022 (24 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
18 November 2021Full accounts made up to 30 April 2021 (24 pages)
5 May 2021Appointment of Mrs Hannah Louise Bicknell as a director on 1 May 2021 (2 pages)
4 February 2021Full accounts made up to 30 April 2020 (25 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
7 May 2020Appointment of Mr Richard Alexander Jaffe as a director on 1 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Joseph Michael Jaffe on 1 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 May 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 30 April 2019 (26 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 30 April 2018 (26 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
17 August 2017Full accounts made up to 30 April 2017 (44 pages)
17 August 2017Full accounts made up to 30 April 2017 (44 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
14 September 2016Full accounts made up to 30 April 2016 (21 pages)
14 September 2016Full accounts made up to 30 April 2016 (21 pages)
1 July 2016Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(6 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(6 pages)
17 August 2015Full accounts made up to 30 April 2015 (19 pages)
17 August 2015Full accounts made up to 30 April 2015 (19 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(6 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(6 pages)
21 August 2014Full accounts made up to 30 April 2014 (19 pages)
21 August 2014Full accounts made up to 30 April 2014 (19 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(6 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(6 pages)
14 August 2013Full accounts made up to 30 April 2013 (17 pages)
14 August 2013Full accounts made up to 30 April 2013 (17 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 30 April 2012 (17 pages)
29 August 2012Full accounts made up to 30 April 2012 (17 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
6 September 2011Full accounts made up to 30 April 2011 (16 pages)
6 September 2011Full accounts made up to 30 April 2011 (16 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
1 September 2010Full accounts made up to 30 April 2010 (17 pages)
1 September 2010Full accounts made up to 30 April 2010 (17 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 30 April 2009 (17 pages)
24 August 2009Full accounts made up to 30 April 2009 (17 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
21 April 2009Appointment terminated director abraham jaffe (1 page)
21 April 2009Appointment terminated director abraham jaffe (1 page)
26 August 2008Full accounts made up to 30 April 2008 (16 pages)
26 August 2008Full accounts made up to 30 April 2008 (16 pages)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
10 April 2008Director appointed glen robert bruce pitzer (2 pages)
10 April 2008Director appointed glen robert bruce pitzer (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
21 August 2007Full accounts made up to 30 April 2007 (17 pages)
21 August 2007Full accounts made up to 30 April 2007 (17 pages)
23 July 2007Return made up to 22/07/07; full list of members (2 pages)
23 July 2007Return made up to 22/07/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
3 October 2006Full accounts made up to 30 April 2006 (16 pages)
3 October 2006Full accounts made up to 30 April 2006 (16 pages)
7 August 2006Return made up to 22/07/06; full list of members (2 pages)
7 August 2006Return made up to 22/07/06; full list of members (2 pages)
9 September 2005Full accounts made up to 30 April 2005 (14 pages)
9 September 2005Full accounts made up to 30 April 2005 (14 pages)
10 August 2005Return made up to 22/07/05; full list of members (2 pages)
10 August 2005Return made up to 22/07/05; full list of members (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page)
10 August 2005Registered office changed on 10/08/05 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page)
4 January 2005Full accounts made up to 30 April 2004 (16 pages)
4 January 2005Full accounts made up to 30 April 2004 (16 pages)
30 July 2004Return made up to 22/07/04; full list of members (7 pages)
30 July 2004Return made up to 22/07/04; full list of members (7 pages)
24 November 2003Full accounts made up to 30 April 2003 (16 pages)
24 November 2003Full accounts made up to 30 April 2003 (16 pages)
22 August 2003Company name changed curfin holdings LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed curfin holdings LIMITED\certificate issued on 22/08/03 (2 pages)
11 August 2003Return made up to 22/07/03; full list of members (7 pages)
11 August 2003Return made up to 22/07/03; full list of members (7 pages)
23 October 2002Full accounts made up to 30 April 2002 (15 pages)
23 October 2002Full accounts made up to 30 April 2002 (15 pages)
10 August 2002Return made up to 22/07/02; full list of members (7 pages)
10 August 2002Return made up to 22/07/02; full list of members (7 pages)
19 December 2001Full accounts made up to 30 April 2001 (12 pages)
19 December 2001Full accounts made up to 30 April 2001 (12 pages)
27 July 2001Return made up to 22/07/01; full list of members (7 pages)
27 July 2001Return made up to 22/07/01; full list of members (7 pages)
13 February 2001Full accounts made up to 30 April 2000 (12 pages)
13 February 2001Full accounts made up to 30 April 2000 (12 pages)
27 July 2000Return made up to 22/07/00; full list of members (7 pages)
27 July 2000Return made up to 22/07/00; full list of members (7 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
14 February 2000Full accounts made up to 30 April 1999 (12 pages)
14 February 2000Full accounts made up to 30 April 1999 (12 pages)
13 August 1999Return made up to 22/07/99; no change of members (6 pages)
13 August 1999Return made up to 22/07/99; no change of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (13 pages)
1 March 1999Full accounts made up to 30 April 1998 (13 pages)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
7 July 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (3 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 22 melton street london NW1 2BW (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: 22 melton street london NW1 2BW (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (3 pages)
22 July 1997Incorporation (28 pages)
22 July 1997Incorporation (28 pages)