AL-FAPERIO LTD

Register to unlock more data on OkredoRegister

AL-FAPERIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08676510

Incorporation date

04/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2013)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon17/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon18/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon11/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon11/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon23/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon22/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon26/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon07/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon10/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon31/05/2023
Change of details for Perfect Practices Group Limited as a person with significant control on 2023-04-14
dot icon13/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-13
dot icon13/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon13/04/2023
Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Satisfaction of charge 086765100002 in full
dot icon14/10/2022
Satisfaction of charge 086765100003 in full
dot icon14/10/2022
Satisfaction of charge 086765100004 in full
dot icon06/10/2022
Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
dot icon05/10/2022
Confirmation statement made on 2022-09-04 with updates
dot icon17/06/2022
Registration of charge 086765100004, created on 2022-06-10
dot icon01/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/12/2021
Registration of charge 086765100003, created on 2021-11-17
dot icon22/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon23/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon23/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon23/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon23/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon03/11/2020
Confirmation statement made on 2020-09-04 with updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon27/12/2019
Satisfaction of charge 086765100001 in full
dot icon23/12/2019
Registration of charge 086765100002, created on 2019-12-20
dot icon03/12/2019
Appointment of Mr Michael Brent Zurowski as a director on 2019-12-02
dot icon03/12/2019
Termination of appointment of Rahul Rohit Doshi as a director on 2019-12-02
dot icon11/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon10/10/2018
Current accounting period extended from 2018-03-31 to 2019-03-31
dot icon24/09/2018
Previous accounting period shortened from 2019-01-31 to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon11/09/2018
Memorandum and Articles of Association
dot icon07/09/2018
Registration of charge 086765100001, created on 2018-08-30
dot icon21/06/2018
Appointment of Mr Barry Koors Lanesman as a director on 2018-06-21
dot icon17/05/2018
Micro company accounts made up to 2018-01-31
dot icon30/04/2018
Previous accounting period extended from 2017-09-30 to 2018-01-31
dot icon12/03/2018
Notification of Perfect Practices Group Limited as a person with significant control on 2018-01-31
dot icon12/03/2018
Cessation of Rana Al-Falaki as a person with significant control on 2018-01-31
dot icon31/01/2018
Termination of appointment of Rana Al-Falaki as a director on 2018-01-31
dot icon31/01/2018
Registered office address changed from 147 Station Road North Chingford London E4 6AG to Nicholas House River Front Enfield EN1 3FG on 2018-01-31
dot icon31/01/2018
Appointment of Mr Rahul Rohit Doshi as a director on 2018-01-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon04/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Dr Rana Al-Falaki
Director
04/09/2013 - 31/01/2018
5
Lanesman, Barry Koors
Director
21/06/2018 - 31/03/2025
112
Doshi, Rahul Rohit
Director
31/01/2018 - 02/12/2019
20
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150

Persons with Significant Control

2
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 AL-FAPERIO LTD

AL-FAPERIO LTD is an(a) Active company incorporated on 04/09/2013 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 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 AL-FAPERIO LTD?

toggle

AL-FAPERIO LTD is currently Active. It was registered on 04/09/2013 .

Where is AL-FAPERIO LTD located?

toggle

AL-FAPERIO LTD is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does AL-FAPERIO LTD do?

toggle

AL-FAPERIO LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for AL-FAPERIO LTD?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.