ALPHA HOUSE (SW19) LIMITED

Register to unlock more data on OkredoRegister

ALPHA HOUSE (SW19) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06367929

Incorporation date

11/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 101 239 Acton Lane, London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon21/01/2026
Appointment of Jordi Mena Castany as a director on 2025-11-20
dot icon13/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/12/2025
Termination of appointment of Adam John Paul Sloan as a director on 2025-11-20
dot icon14/12/2025
Termination of appointment of Francois Joseph Charles Gauci as a director on 2025-11-20
dot icon12/12/2025
Appointment of Mr Benjamin James Clark as a director on 2025-11-20
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/03/2025
Appointment of Adam John Paul Sloan as a director on 2025-02-26
dot icon13/03/2025
Termination of appointment of Duncan James Orange as a director on 2025-02-21
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon18/07/2024
Termination of appointment of Richard John Renwick as a director on 2024-05-14
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon13/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon13/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon13/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon11/01/2023
Director's details changed for Mr Francois Joseph Charles Gauci on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Duncan James Orange on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with no updates

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
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COINC SECRETARIES LIMITED
Corporate Secretary
11/09/2007 - 11/09/2007
135
COINC DIRECTORS LIMITED
Corporate Director
11/09/2007 - 11/09/2007
122
Hood, Jonathan Everett
Director
11/09/2007 - 25/05/2018
23
Masson Taylor, Rohan Brainerd Muir
Director
11/09/2007 - 25/05/2018
16
Renwick, Richard John
Director
07/09/2020 - 14/05/2024
76

Persons with Significant Control

0

No PSC data available.

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 ALPHA HOUSE (SW19) LIMITED

ALPHA HOUSE (SW19) LIMITED is an(a) Active company incorporated on 11/09/2007 with the registered office located at Room 101 239 Acton Lane, London NW10 7NP. 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 ALPHA HOUSE (SW19) LIMITED?

toggle

ALPHA HOUSE (SW19) LIMITED is currently Active. It was registered on 11/09/2007 .

Where is ALPHA HOUSE (SW19) LIMITED located?

toggle

ALPHA HOUSE (SW19) LIMITED is registered at Room 101 239 Acton Lane, London NW10 7NP.

What does ALPHA HOUSE (SW19) LIMITED do?

toggle

ALPHA HOUSE (SW19) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPHA HOUSE (SW19) LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Jordi Mena Castany as a director on 2025-11-20.