Company NameALFA Property Limited
DirectorsElvin Ahmovic and Damir Ahmovic
Company StatusActive
Company Number07309381
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Elvin Ahmovic
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Haven Green
London
W5 2UU
Director NameMr Damir Ahmovic
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Haven Green
London
W5 2UU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Haven Green
London
W5 2UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

1 at £1Damir Ahmovic
50.00%
Ordinary
1 at £1Elvin Ahmovic
50.00%
Ordinary

Financials

Year2014
Net Worth£104,455
Cash£140
Current Liabilities£89,254

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 August 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
26 January 2022Director's details changed for Mr Damir Ahmovic on 28 April 2021 (2 pages)
26 January 2022Change of details for Mr Damir Ahmovic as a person with significant control on 28 April 2021 (2 pages)
14 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 October 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 August 2018Change of details for Mr Elvin Ahmovic as a person with significant control on 26 July 2018 (2 pages)
6 August 2018Director's details changed for Mr Elvin Ahmovic on 26 July 2018 (2 pages)
6 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
6 August 2018Change of details for Mr Damir Ahmovic as a person with significant control on 26 July 2018 (2 pages)
6 August 2018Director's details changed for Mr Damir Ahmovic on 26 July 2018 (2 pages)
6 August 2018Registered office address changed from 1a Haven Green Ealing London W5 2UU to 1 Haven Green London W5 2UU on 6 August 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
30 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
30 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 March 2015Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 26 July 2011 (1 page)
16 August 2010Appointment of Mr Damir Ahmovic as a director (2 pages)
16 August 2010Appointment of Mr Damir Ahmovic as a director (2 pages)
20 July 2010Appointment of Mr Elvin Ahmovic as a director (2 pages)
20 July 2010Appointment of Mr Elvin Ahmovic as a director (2 pages)
9 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
9 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
9 July 2010Incorporation (20 pages)
9 July 2010Incorporation (20 pages)