London
SE1 9RA
Director Name | Mr Peter Robert Allan |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 2 London Bridge London SE1 9RA |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Mr Charles Victor Colton Law |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Mr Gabriel Antonio Faleni |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2019(7 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | 13-14 Cork Street London W1S 3NS |
Website | alfa-commodities.com |
---|
Registered Address | 5th Floor 2 London Bridge London SE1 9RA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Christopher Mann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,461 |
Cash | £11,509 |
Current Liabilities | £1,252,531 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
10 June 2020 | Delivered on: 16 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 March 2023 | Full accounts made up to 30 June 2022 (25 pages) |
---|---|
8 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
13 October 2022 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
29 September 2022 | Current accounting period extended from 30 August 2022 to 31 December 2022 (1 page) |
30 May 2022 | Accounts for a small company made up to 30 August 2021 (13 pages) |
19 January 2022 | Cessation of Christopher Ashley Mann as a person with significant control on 1 November 2021 (1 page) |
19 January 2022 | Notification of Ashley Group Holdings Limited as a person with significant control on 1 November 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
1 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 30 August 2020 (13 pages) |
12 May 2021 | Registered office address changed from 13-14 Cork Street London W1S 3NS England to Fourth Floor 42 Trinity Square London EC3N 4th on 12 May 2021 (1 page) |
19 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
16 June 2020 | Registration of charge 079812730001, created on 10 June 2020 (9 pages) |
28 May 2020 | Accounts for a small company made up to 30 August 2019 (14 pages) |
14 October 2019 | Termination of appointment of Gabriel Antonio Faleni as a director on 5 September 2019 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
25 July 2019 | Total exemption full accounts made up to 30 August 2018 (13 pages) |
25 July 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
3 July 2019 | Appointment of Mr Gabriel Antonio Faleni as a director on 1 July 2019 (2 pages) |
1 July 2019 | Appointment of Mr Peter Robert Allan as a director on 1 July 2019 (2 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 October 2015 | Registered office address changed from 122-126 Tooley Street London SE1 2TU to 13-14 Cork Street London W1S 3NS on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 122-126 Tooley Street London SE1 2TU to 13-14 Cork Street London W1S 3NS on 27 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 March 2015 | Termination of appointment of Charles Victor Colton Law as a director on 6 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Charles Victor Colton Law as a director on 6 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Charles Victor Colton Law as a director on 6 February 2015 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
6 December 2013 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
6 December 2013 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
6 December 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 September 2013 | Termination of appointment of Brian Wadlow as a director (1 page) |
10 September 2013 | Termination of appointment of Brian Wadlow as a director (1 page) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Appointment of Roddy Mann as a director (2 pages) |
21 May 2013 | Appointment of Roddy Mann as a director (2 pages) |
19 December 2012 | Appointment of Charles Victor Colton Law as a director (2 pages) |
19 December 2012 | Appointment of Charles Victor Colton Law as a director (2 pages) |
16 October 2012 | Company name changed global iron ore trading LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Company name changed global iron ore trading LIMITED\certificate issued on 16/10/12
|
8 March 2012 | Incorporation (32 pages) |
8 March 2012 | Incorporation (32 pages) |