1-6 ALWYNE MANSIONS LIMITED

Register to unlock more data on OkredoRegister

1-6 ALWYNE MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06460860

Incorporation date

28/12/2007

Size

Dormant

Contacts

Registered address

Registered address

3 Alwyne Mansions, Alwyne Road, London SW19 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2007)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/05/2023
Registered office address changed from Flat 5 Alwyne Mansions Alwyne Road Wimbledon London SW19 7AD England to 3 Alwyne Mansions Alwyne Road London SW19 7AD on 2023-05-22
dot icon09/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/11/2022
Registered office address changed from C/O Mr Gordon Samuel Flat 2 Alwyne Mansions Alwyne Road Wimbledon London SW19 7AD England to Flat 5 Alwyne Mansions Alwyne Road Wimbledon London SW19 7AD on 2022-11-03
dot icon19/10/2022
Termination of appointment of Cornel Gordon Samuel as a director on 2022-10-19
dot icon18/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon08/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon11/09/2017
Appointment of Mrs Natalia Stepanovna Glouchko as a secretary on 2017-09-01
dot icon11/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/03/2017
Accounts for a dormant company made up to 2016-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon28/10/2016
Registered office address changed from Lauristons 202 the Light Bulb Filament Walk London SW18 4GQ England to C/O Mr Gordon Samuel Flat 2 Alwyne Mansions Alwyne Road Wimbledon London SW19 7AD on 2016-10-28
dot icon02/03/2016
Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to Lauristons 202 the Light Bulb Filament Walk London SW18 4GQ on 2016-03-02
dot icon01/03/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon18/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Jae Ryu as a director
dot icon07/01/2014
Termination of appointment of Jason Brown as a secretary
dot icon07/01/2014
Termination of appointment of Jason Brown as a secretary
dot icon07/01/2014
Termination of appointment of Jason Brown as a secretary
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Registered office address changed from Investment Solutions 73 Haydons Road London SW19 1HQ United Kingdom on 2012-04-27
dot icon06/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon06/01/2012
Director's details changed for Jae Sook Ryu on 2011-12-28
dot icon06/01/2012
Director's details changed for Heath Travers Cripwell on 2011-12-28
dot icon03/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon09/02/2011
Registered office address changed from Flat 2, 1-6 Alwyne Mansions Alwyne Road, Wimbledon London SW19 7AD on 2011-02-09
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon12/01/2010
Director's details changed for Jae Sook Ryu on 2009-12-28
dot icon11/01/2010
Director's details changed for Paul Francis John Fitzgerald on 2009-12-28
dot icon11/01/2010
Director's details changed for Mr Cornel Gordon Samuel on 2009-12-28
dot icon11/01/2010
Director's details changed for Heath Travers Cripwell on 2009-12-28
dot icon31/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon28/10/2009
Previous accounting period extended from 2008-12-31 to 2009-03-31
dot icon16/01/2009
Return made up to 28/12/08; full list of members
dot icon11/12/2008
Ad 19/11/08\gbp si 4@1=4\gbp ic 2/6\
dot icon03/12/2008
Director appointed jae sook ryu
dot icon01/12/2008
Director appointed heath travers cripwell
dot icon01/12/2008
Director appointed paul francis john fitzgerald
dot icon20/03/2008
Secretary appointed jason brown
dot icon25/02/2008
Director appointed cornel gordon samuel
dot icon25/02/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon25/02/2008
Appointment terminated director waterlow nominees LIMITED
dot icon28/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cripwell, Heath Travers
Director
19/11/2008 - Present
-
Fitzgerald, Paul Francis John
Director
10/02/2008 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-6 ALWYNE MANSIONS LIMITED

1-6 ALWYNE MANSIONS LIMITED is an(a) Active company incorporated on 28/12/2007 with the registered office located at 3 Alwyne Mansions, Alwyne Road, London SW19 7AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-6 ALWYNE MANSIONS LIMITED?

toggle

1-6 ALWYNE MANSIONS LIMITED is currently Active. It was registered on 28/12/2007 .

Where is 1-6 ALWYNE MANSIONS LIMITED located?

toggle

1-6 ALWYNE MANSIONS LIMITED is registered at 3 Alwyne Mansions, Alwyne Road, London SW19 7AD.

What does 1-6 ALWYNE MANSIONS LIMITED do?

toggle

1-6 ALWYNE MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-6 ALWYNE MANSIONS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with no updates.