London
E14 9PX
Director Name | Mr Akshay Lad |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Employee |
Country of Residence | England |
Correspondence Address | E432 1 Fairmont Avenue London E14 9PX |
Director Name | Mr Laurent Favre |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | E432 1 Fairmont Avenue London E14 9PX |
Director Name | Mr Laurent Favre |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2010(9 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Providence Wharf E432 Fairmont Avenue London E14 9PX |
Director Name | Mr Vic Kotecha |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Arklow Road Arklow Road London SE14 6BY |
Website | alternativesoft.com |
---|---|
Telephone | 020 75102003 |
Telephone region | London |
Registered Address | E936 Fairmont Avenue London E14 9PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
100 at £1 | Laurent Favre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,290 |
Cash | £259,272 |
Current Liabilities | £252,347 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
16 October 2020 | Appointment of Mr Akshay Lad as a director on 16 October 2020 (2 pages) |
---|---|
10 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
3 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
24 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
5 June 2018 | Appointment of Mr Laurent Favre as a director on 1 January 2010 (2 pages) |
26 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 May 2018 | Cessation of Laurent Favre as a person with significant control on 10 June 2016 (1 page) |
26 May 2018 | Termination of appointment of Laurent Favre as a director on 1 January 2010 (1 page) |
26 May 2018 | Notification of Laurent Favre as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
26 February 2018 | Appointment of Mr Laurent Favre as a director on 1 January 2010 (2 pages) |
26 February 2018 | Termination of appointment of Laurent Favre as a director on 1 October 2009 (1 page) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 May 2017 | Appointment of Mr Laurent Favre as a director on 1 October 2009 (2 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
23 April 2017 | Director's details changed for Mr Laurent Georges Favre on 16 April 2017 (2 pages) |
23 April 2017 | Director's details changed for Mr Laurent Georges Favre on 16 April 2017 (2 pages) |
23 April 2017 | Termination of appointment of Laurent Favre as a director on 1 January 2010 (1 page) |
27 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
27 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 June 2015 | Termination of appointment of Vic Kotecha as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Vic Kotecha as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Vic Kotecha as a director on 1 June 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Appointment of Director Vic Kotecha as a director (2 pages) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Appointment of Director Vic Kotecha as a director (2 pages) |
4 March 2014 | Director's details changed for Mr Laurent Georges Favre on 1 October 2013 (2 pages) |
4 March 2014 | Director's details changed for Mr Laurent Georges Favre on 1 October 2013 (2 pages) |
4 March 2014 | Director's details changed for Mr Laurent Georges Favre on 1 October 2013 (2 pages) |
23 August 2013 | Registered office address changed from Flat 320 New Providence Wharf 1 Fairmont Avenue London E14 9PL England on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Flat 320 New Providence Wharf 1 Fairmont Avenue London E14 9PL England on 23 August 2013 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Director's details changed for Mr Laurent Georges Favre on 1 October 2009 (2 pages) |
15 May 2010 | Director's details changed for Mr Laurent Georges Favre on 1 October 2009 (2 pages) |
15 May 2010 | Director's details changed for Mr Laurent Georges Favre on 1 October 2009 (2 pages) |
15 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
3 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
17 March 2009 | Incorporation (19 pages) |
17 March 2009 | Incorporation (19 pages) |