Company NameAlgren Limited
DirectorAlexander Nowak
Company StatusActive
Company Number03430498
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Nowak
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish,Polish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameMonika Wheeler
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleArtist
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

85k at £1Alexander Nowak
100.00%
Ordinary

Financials

Year2014
Net Worth£88,666
Cash£95,250
Current Liabilities£6,584

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

24 June 2002Delivered on: 26 June 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2, 17 prince of wales terrace london t/n NGL536490. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 February 2001Delivered on: 2 March 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 18428005 in the name of the company with the chargee in the sum of gbp £10,000.
Outstanding
9 February 2001Delivered on: 28 February 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Outstanding
9 February 2001Delivered on: 27 February 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: Top flat 31 the avenue ealing london.
Outstanding
15 February 2001Delivered on: 16 February 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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 27 obersein road battersea london t/n SGL186930. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 August 1999Delivered on: 27 August 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 2A oakwood court, abbotsbury road, kensington london, W14 8JU. Fixed charge over all rental income present or future. A floating charge over the undertaking and all other property assets and rights of the company.
Outstanding
24 July 1998Delivered on: 12 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 2A oakwood court london W14 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 July 1998Delivered on: 12 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 14D arundel gardens london W11 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
21 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
10 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2022Statement of capital on 10 June 2022
  • GBP 1
(4 pages)
10 June 2022Solvency Statement dated 31/05/22 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
21 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 May 2020Change of details for Mr Alexander Nowak as a person with significant control on 14 May 2020 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
4 September 2018Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (3 pages)
2 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
2 November 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 2 November 2017 (1 page)
2 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
2 November 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 2 November 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 85,000
(3 pages)
20 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 85,000
(3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 85,000
(3 pages)
1 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 85,000
(3 pages)
1 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 85,000
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 85,000
(3 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 85,000
(3 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 85,000
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
28 September 2011Secretary's details changed for Monika Wheeler on 8 September 2011 (1 page)
28 September 2011Secretary's details changed for Monika Wheeler on 8 September 2011 (1 page)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Alexander Nowak on 8 September 2011 (2 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Alexander Nowak on 8 September 2011 (2 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
28 September 2011Secretary's details changed for Monika Wheeler on 8 September 2011 (1 page)
28 September 2011Director's details changed for Alexander Nowak on 8 September 2011 (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 October 2008Return made up to 08/09/08; full list of members (3 pages)
10 October 2008Return made up to 08/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 08/09/07; full list of members (6 pages)
25 September 2007Return made up to 08/09/07; full list of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2006Return made up to 08/09/06; full list of members (6 pages)
5 October 2006Return made up to 08/09/06; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 October 2005Return made up to 08/09/05; full list of members (6 pages)
12 October 2005Return made up to 08/09/05; full list of members (6 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 November 2004Return made up to 08/09/04; full list of members (6 pages)
8 November 2004Return made up to 08/09/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
24 December 2003Return made up to 08/09/03; full list of members (6 pages)
24 December 2003Return made up to 08/09/03; full list of members (6 pages)
27 November 2003Registered office changed on 27/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
27 November 2003Registered office changed on 27/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 October 2002Return made up to 08/09/02; full list of members (6 pages)
6 October 2002Return made up to 08/09/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 08/09/01; full list of members (8 pages)
27 September 2001Return made up to 08/09/01; full list of members (8 pages)
13 August 2001Registered office changed on 13/08/01 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page)
13 August 2001Registered office changed on 13/08/01 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
8 December 2000Registered office changed on 08/12/00 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page)
8 December 2000Registered office changed on 08/12/00 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page)
21 September 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
21 September 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
28 July 2000Accounts made up to 30 September 1999 (11 pages)
28 July 2000Accounts made up to 30 September 1999 (11 pages)
14 October 1999Return made up to 08/09/99; no change of members (4 pages)
14 October 1999Return made up to 08/09/99; no change of members (4 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
15 June 1999Registered office changed on 15/06/99 from: 36D elgun crescent london W11 2JR (1 page)
15 June 1999Accounts made up to 30 September 1998 (10 pages)
15 June 1999Accounts made up to 30 September 1998 (10 pages)
15 June 1999Registered office changed on 15/06/99 from: 36D elgun crescent london W11 2JR (1 page)
17 November 1998Return made up to 08/09/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
17 November 1998Return made up to 08/09/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
10 September 1997Registered office changed on 10/09/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
8 September 1997Incorporation (15 pages)
8 September 1997Incorporation (15 pages)