Company NameALVA Shoes Limited
DirectorIqbal Hashmi
Company StatusActive
Company Number07126935
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Iqbal Hashmi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beattyville Gardens
Ilford
Essex
IG6 1JN

Contact

Telephone01708 379020
Telephone regionRomford

Location

Registered AddressUnit 42 Bates Industrial Estate, Church Road
Harold Wood
Romford
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Iqbal Hashmi
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,832

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Charges

19 March 2010Delivered on: 8 April 2010
Persons entitled: Geoffrey Robert Spiller

Classification: Counterpart underlease
Secured details: £6,250 due or to become due from the company to the chargee.
Particulars: Six months rent deposit.
Outstanding

Filing History

23 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
23 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
23 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(3 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
3 November 2014Registered office address changed from Unit 9 River Road Business Park 33 River Road Barking Essex IG11 0DA to Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Unit 9 River Road Business Park 33 River Road Barking Essex IG11 0DA to Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Unit 9 River Road Business Park 33 River Road Barking Essex IG11 0DA to Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 3 November 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
4 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
9 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
26 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
5 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
29 July 2010Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 29 July 2010 (1 page)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2010Director's details changed for Mr Iqbal Hashmi on 15 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Iqbal Hashmi on 15 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Iqbal Hashmi on 15 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Iqbal Hashmi on 15 January 2010 (2 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)