ALPHAHOME SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALPHAHOME SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04262583

Incorporation date

01/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 9 Hampstead West, 224 Iverson Road, London NW6 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2001)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon06/06/2024
Notification of Tanya Golad as a person with significant control on 2021-09-01
dot icon06/06/2024
Change of details for Mr Amir Golad as a person with significant control on 2021-09-02
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/11/2021
Secretary's details changed for Tanya Golad on 2017-06-19
dot icon20/11/2021
Director's details changed for Mr Amir Golad on 2017-06-19
dot icon20/11/2021
Satisfaction of charge 5 in full
dot icon20/11/2021
Satisfaction of charge 4 in full
dot icon20/11/2021
Satisfaction of charge 3 in full
dot icon20/11/2021
Satisfaction of charge 2 in full
dot icon20/11/2021
Satisfaction of charge 1 in full
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Notification of Amir Golad as a person with significant control on 2021-09-01
dot icon07/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Withdrawal of a person with significant control statement on 2020-08-14
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon29/12/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2017
Registered office address changed from , 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL to 1st Floor 9 Hampstead West 224 Iverson Road London NW6 2HL on 2017-12-19
dot icon19/12/2017
Compulsory strike-off action has been discontinued
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon17/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/10/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/04/2016
Resolutions
dot icon29/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon29/03/2016
Annual return made up to 2015-08-01 with full list of shareholders
dot icon29/03/2016
Administrative restoration application
dot icon29/03/2016
Certificate of change of name
dot icon15/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon06/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon13/10/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Secretary's details changed for Tanya Golad on 2013-07-31
dot icon17/09/2013
Director's details changed for Amir Golad on 2013-07-31
dot icon17/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon28/01/2013
Annual return made up to 2012-08-01 with full list of shareholders
dot icon22/12/2012
Compulsory strike-off action has been discontinued
dot icon21/12/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon29/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Registered office address changed from , 82 st John Street, London, EC1M 4JN on 2010-08-24
dot icon24/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 01/08/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon25/11/2008
Return made up to 01/08/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2008
Secretary's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Return made up to 01/08/07; full list of members
dot icon02/12/2006
Particulars of mortgage/charge
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Return made up to 01/08/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from:\1 peterborough road, harrow, middlesex HA1 2AX
dot icon26/01/2006
Particulars of mortgage/charge
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 01/08/05; full list of members
dot icon04/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Return made up to 01/08/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 01/08/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/09/2002
Return made up to 01/08/02; full list of members
dot icon20/02/2002
Particulars of mortgage/charge
dot icon03/01/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon16/10/2001
Registered office changed on 16/10/01 from:\1 peterborough road, harrow, middlesex, HA1 2AZ
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Secretary resigned
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New secretary appointed
dot icon15/08/2001
Registered office changed on 15/08/01 from:\120 east road, london, N1 6AA
dot icon01/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
138.23K
-
0.00
16.00
-
2022
0
130.69K
-
0.00
1.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golad, Amir
Director
10/08/2001 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHAHOME SYSTEMS LIMITED

ALPHAHOME SYSTEMS LIMITED is an(a) Active company incorporated on 01/08/2001 with the registered office located at 1st Floor 9 Hampstead West, 224 Iverson Road, London NW6 2HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHAHOME SYSTEMS LIMITED?

toggle

ALPHAHOME SYSTEMS LIMITED is currently Active. It was registered on 01/08/2001 .

Where is ALPHAHOME SYSTEMS LIMITED located?

toggle

ALPHAHOME SYSTEMS LIMITED is registered at 1st Floor 9 Hampstead West, 224 Iverson Road, London NW6 2HL.

What does ALPHAHOME SYSTEMS LIMITED do?

toggle

ALPHAHOME SYSTEMS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ALPHAHOME SYSTEMS LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.