Church Street
Rickmansworth
WD3 1RT
Director Name | Dr Wai Lup Wong |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£63,519 |
Cash | £54,583 |
Current Liabilities | £121,700 |
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 | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
4 January 2024 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 May 2022 | Change of details for Mr Peter Michael Ross as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Peter Michael Ross on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Dr Wai Lup Wong on 31 May 2022 (2 pages) |
8 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 March 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
2 March 2021 | Director's details changed for Dr Wai Lup Wong on 2 March 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 5 December 2019 with updates (6 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 5 December 2018 with updates (6 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 January 2018 | Confirmation statement made on 5 December 2017 with updates (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 February 2017 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Appointment of Dr Wai Lup Wong as a director (3 pages) |
16 November 2012 | Appointment of Dr Wai Lup Wong as a director (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Director's details changed for Peter Michael Ross on 23 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Peter Michael Ross on 23 April 2012 (2 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Peter Michael Ross on 24 March 2010 (2 pages) |
17 January 2011 | Director's details changed for Peter Michael Ross on 24 March 2010 (2 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
23 February 2010 | Company name changed alfa enterprises LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Company name changed alfa enterprises LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Change of name notice (2 pages) |
23 February 2010 | Change of name notice (2 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
29 January 2010 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
29 January 2010 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 January 2010 (1 page) |
29 January 2010 | Appointment of Peter Michael Ross as a director (2 pages) |
29 January 2010 | Appointment of Peter Michael Ross as a director (2 pages) |
29 January 2010 | Termination of appointment of Darren Symes as a director (1 page) |
29 January 2010 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
29 January 2010 | Termination of appointment of Darren Symes as a director (1 page) |
29 January 2010 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 January 2010 (1 page) |
5 December 2009 | Incorporation
|
5 December 2009 | Incorporation
|