Company NameALCO 1 Limited
Company StatusActive
Company Number10975411
CategoryPrivate Limited Company
Incorporation Date21 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameParminder Athwal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Stallard Street
Trowbridge
Wiltshire
BA14 9AA
Director NameMr Alistair Jeremy Dias
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stallard Street
Trowbridge
Wiltshire
BA14 9AA
Director NameMr Jamie Nigel Beale
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(3 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(5 years, 11 months after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NamePraxisifm Fund Services (UK) Limited (Corporation)
StatusResigned
Appointed22 November 2017(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2021)
Correspondence Address1st Floor, Senator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2022(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 06 March 2023)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 March 2024)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

2 November 2020Delivered on: 3 November 2020
Persons entitled: Lloyds Bank PLC (The "Security Trustee")

Classification: A registered charge
Particulars: Freehold property, 26 ambleside crescent, enfield, EN3 7LZ with title number MX392188. For more details, please refer to the instrument.
Outstanding
7 December 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 landsdown drive, northampton, NN3 3ED registered with title number NN14148, 26 ambleside crescent, enfield, EN3 7LZ registered with title number MX392188. For more details please refer to the instrument.
Outstanding
22 February 2018Delivered on: 22 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Upover, chudleigh road, east-the-water, bideford EX39 4AR registered at hm land registry with title number DN486187.. Sunningdale, grange road, bideford EX39 4AS registered at hm land registry with title number DN512899.. See instrument for further details.
Outstanding
11 December 2017Delivered on: 12 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 landsdown drive, northampton, NN3 3ED registered at hm land registry with title number NN14148.. 26 ambleside crescent, enfield, EN3 7LZ registered at hm land registry with title number MX392188.. See instrument for further details.
Outstanding

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 September 2023Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 (1 page)
12 September 2023Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 (2 pages)
16 August 2023Change of details for Lxi Property Holdings 2 Limited as a person with significant control on 31 March 2023 (2 pages)
31 March 2023Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 (1 page)
30 March 2023Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 (2 pages)
30 March 2023Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 (1 page)
18 January 2023Secretary's details changed for Sanne Fund Services Uk Limited on 16 January 2023 (1 page)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
21 September 2022Termination of appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 6 July 2021 (1 page)
21 September 2022Appointment of Sanne Fund Services Uk Limited as a secretary on 6 July 2022 (2 pages)
15 September 2022Accounts for a small company made up to 31 March 2022 (16 pages)
28 March 2022Termination of appointment of Jamie Nigel Beale as a director on 11 March 2022 (1 page)
16 December 2021Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 16 December 2021 (1 page)
8 December 2021Full accounts made up to 31 March 2021 (20 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 31 March 2020 (22 pages)
3 November 2020Registration of charge 109754110004, created on 2 November 2020 (41 pages)
28 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
14 August 2020Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020 (1 page)
14 August 2020Registered office address changed from Mermaid House Puddle Dock London EC4V 3DB England to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB on 14 August 2020 (1 page)
9 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 2,099
(3 pages)
30 December 2019Full accounts made up to 31 March 2019 (16 pages)
30 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
20 August 2019Director's details changed for Mr Jamie Nigel Beale on 24 November 2017 (2 pages)
20 August 2019Director's details changed for Mr Simon Lee on 24 November 2017 (2 pages)
26 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,100
(3 pages)
5 April 2019Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages)
11 December 2018Registration of charge 109754110003, created on 7 December 2018 (41 pages)
15 October 2018Full accounts made up to 31 March 2018 (16 pages)
1 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
23 March 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 February 2018Registration of charge 109754110002, created on 22 February 2018 (15 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 December 2017Registration of charge 109754110001, created on 11 December 2017 (41 pages)
12 December 2017Registration of charge 109754110001, created on 11 December 2017 (41 pages)
24 November 2017Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 22 November 2017 (2 pages)
24 November 2017Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 22 November 2017 (2 pages)
24 November 2017Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House Puddle Dock London EC4V 3DB on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House Puddle Dock London EC4V 3DB on 24 November 2017 (1 page)
23 October 2017Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to 5 Old Bailey London EC4M 7BA on 23 October 2017 (1 page)
23 October 2017Cessation of Lansdowne 71 Limited as a person with significant control on 18 October 2017 (1 page)
23 October 2017Notification of Lxi Property Holdings 2 Limited as a person with significant control on 18 October 2017 (2 pages)
23 October 2017Appointment of Mr Simon Lee as a director on 18 October 2017 (2 pages)
23 October 2017Notification of Lxi Property Holdings 2 Limited as a person with significant control on 18 October 2017 (2 pages)
23 October 2017Appointment of Mr Jamie Nigel Beale as a director on 18 October 2017 (2 pages)
23 October 2017Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to 5 Old Bailey London EC4M 7BA on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Parminder Athwal as a director on 18 October 2017 (1 page)
23 October 2017Cessation of Lansdowne 71 Limited as a person with significant control on 18 October 2017 (1 page)
23 October 2017Appointment of Mr Simon Lee as a director on 18 October 2017 (2 pages)
23 October 2017Termination of appointment of Alistair Jeremy Dias as a director on 18 October 2017 (1 page)
23 October 2017Appointment of Mr Jamie Nigel Beale as a director on 18 October 2017 (2 pages)
23 October 2017Termination of appointment of Alistair Jeremy Dias as a director on 18 October 2017 (1 page)
23 October 2017Termination of appointment of Parminder Athwal as a director on 18 October 2017 (1 page)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 100
(30 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 100
(30 pages)