Company NameAlfa-G Ltd
DirectorAlessandro Giani
Company StatusActive
Company Number08491158
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Alessandro Giani
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address85 Fleet Street
London
EC4Y 1AE

Location

Registered Address91 Great Russell Street Great Russell Street
Lower Ground Floor
London
WC1B 3PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £0.01Alessandro Giani
100.00%
Ordinary

Financials

Year2014
Turnover£15,169
Gross Profit£3,070
Net Worth-£21,518
Cash£5,313
Current Liabilities£98,644

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Charges

27 September 2013Delivered on: 7 October 2013
Persons entitled: Alessandro Giani

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
28 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
3 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
8 August 2020Micro company accounts made up to 30 April 2020 (5 pages)
18 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 October 2019Micro company accounts made up to 30 April 2019 (8 pages)
17 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
21 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
18 May 2018Registered office address changed from C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE to 91 Great Russell Street Great Russell Street Lower Ground Floor London WC1B 3PS on 18 May 2018 (1 page)
12 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
6 September 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
6 September 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
20 April 2015Director's details changed for Mr Alessandro Giani on 15 January 2015 (2 pages)
20 April 2015Director's details changed for Mr Alessandro Giani on 15 January 2015 (2 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
6 February 2015Registered office address changed from C/O Radcliffes Le Brasseur 5 Great College Street Westminster London SW1P 3SJ to C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Radcliffes Le Brasseur 5 Great College Street Westminster London SW1P 3SJ to C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Radcliffes Le Brasseur 5 Great College Street Westminster London SW1P 3SJ to C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 6 February 2015 (1 page)
12 June 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
12 June 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
7 October 2013Registration of charge 084911580001 (41 pages)
7 October 2013Registration of charge 084911580001 (41 pages)
18 July 2013Director's details changed for Alessandro Giami on 16 April 2013 (2 pages)
18 July 2013Director's details changed for Alessandro Giami on 16 April 2013 (2 pages)
16 April 2013Incorporation (43 pages)
16 April 2013Incorporation (43 pages)