Company NameAlstron Ltd
DirectorAsaf Hussain
Company StatusActive
Company Number04250813
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Asaf Hussain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 The Drive
South Woodford
London
E18 2BL
Director NameBashir Ahmed
Date of BirthJuly 1948 (Born 75 years ago)
NationalityPakistani
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleBusiness Investment
Correspondence AddressHouse No B128
Umar Din Street
Nia Moh
Jhelum
Pakistan
Director NameMr Shahid Hussain
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleIt Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Drive
South Woodford
London
E18 2BL
Secretary NameMr Shahid Hussain
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleIt Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Drive
South Woodford
London
E18 2BL
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85218822
Telephone regionLondon

Location

Registered Address275 Hoe Street
London
E17 9PT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

800 at £1Asaf Hussain
80.00%
Ordinary
200 at £1Mr Shahid Hussain
20.00%
Ordinary

Financials

Year2014
Net Worth£176,507
Cash£1,006
Current Liabilities£763,862

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

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

Charges

31 May 2002Delivered on: 7 June 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 February 2017Termination of appointment of Shahid Hussain as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Shahid Hussain as a secretary on 3 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 July 2011Termination of appointment of Shahid Hussain as a director (1 page)
29 July 2011Termination of appointment of Shahid Hussain as a director (1 page)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
27 August 2010Director's details changed for Shahid Hussain on 12 July 2010 (2 pages)
27 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Shahid Hussain on 12 July 2010 (2 pages)
27 August 2010Director's details changed for Asaf Hussain on 12 July 2010 (2 pages)
27 August 2010Director's details changed for Asaf Hussain on 12 July 2010 (2 pages)
27 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 July 2007Return made up to 12/07/07; full list of members (3 pages)
27 July 2007Return made up to 12/07/07; full list of members (3 pages)
17 August 2006Return made up to 12/07/06; full list of members (3 pages)
17 August 2006Return made up to 12/07/06; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2005Return made up to 12/07/05; full list of members (7 pages)
5 July 2005Return made up to 12/07/05; full list of members (7 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
3 August 2004Return made up to 12/07/04; full list of members (7 pages)
3 August 2004Return made up to 12/07/04; full list of members (7 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 September 2003Return made up to 12/07/03; full list of members (7 pages)
16 September 2003Return made up to 12/07/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 August 2002Return made up to 12/07/02; full list of members (7 pages)
29 August 2002Return made up to 12/07/02; full list of members (7 pages)
7 June 2002Particulars of mortgage/charge (7 pages)
7 June 2002Particulars of mortgage/charge (7 pages)
30 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
30 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
12 July 2001Incorporation (19 pages)
12 July 2001Incorporation (19 pages)