ALSTER HI LIMITED

Register to unlock more data on OkredoRegister

ALSTER HI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04925940

Incorporation date

08/10/2003

Size

Small

Contacts

Registered address

Registered address

Seymour Mews House, 26-37 Seymour Mews, London W1H 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon12/11/2025
Registration of charge 049259400001, created on 2025-11-06
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon15/07/2025
Accounts for a small company made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of Michael Henry Rosehill as a director on 2022-03-04
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon05/08/2021
Accounts for a small company made up to 2020-12-31
dot icon17/05/2021
Secretary's details changed for Cavendish Square Secretariat on 2021-05-14
dot icon14/05/2021
Change of details for Blue Coast Capital Properties Limited as a person with significant control on 2021-05-14
dot icon14/05/2021
Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 2021-05-14
dot icon11/02/2021
Director's details changed for Mr Clive Robert Lewis on 2021-02-11
dot icon05/11/2020
Director's details changed for Mr Michael Henry Rosehill on 2020-11-05
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon13/06/2019
Accounts for a small company made up to 2018-12-31
dot icon16/05/2019
Change of details for U.K.& European Investments Limited as a person with significant control on 2019-05-14
dot icon15/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon29/06/2018
Accounts for a small company made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon16/11/2016
Auditor's resignation
dot icon19/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon16/11/2015
Appointment of Mr Michael Henry Rosehill as a director on 2015-11-16
dot icon15/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Statement by directors
dot icon03/07/2013
Statement of capital on 2013-07-03
dot icon03/07/2013
Solvency statement dated 24/06/13
dot icon03/07/2013
Resolutions
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-05
dot icon21/11/2012
Memorandum and Articles of Association
dot icon21/11/2012
Resolutions
dot icon02/11/2012
Certificate of change of name
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon04/09/2012
Certificate of change of name
dot icon03/09/2012
Termination of appointment of Julian Lewis as a director
dot icon03/09/2012
Termination of appointment of Michael Rosehill as a director
dot icon03/09/2012
Appointment of Mr Joseph Alexander Lewis as a director
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/11/2011
Director's details changed for Mr Julian Harley Lewis on 2011-11-07
dot icon10/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon21/07/2011
Director's details changed for Mr Clive Robert Lewis on 2011-07-20
dot icon31/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Clive Robert Lewis on 2010-08-23
dot icon20/08/2010
Director's details changed for Mr Julian Harley Lewis on 2010-08-20
dot icon12/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/10/2009
Secretary's details changed for Cavendish Square Secretariat on 2009-10-08
dot icon23/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon12/10/2009
Register inspection address has been changed
dot icon12/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2008
Return made up to 08/10/08; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/10/2007
Return made up to 08/10/07; full list of members
dot icon16/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Director's particulars changed
dot icon18/10/2006
Return made up to 08/10/06; full list of members
dot icon28/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/10/2005
Return made up to 08/10/05; full list of members
dot icon02/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/03/2005
Director resigned
dot icon18/10/2004
Return made up to 08/10/04; full list of members
dot icon07/11/2003
Ad 14/10/03--------- £ si 100@1=100 £ ic 1/101
dot icon07/11/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Director resigned
dot icon08/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Clive Robert
Director
08/10/2003 - Present
134
Lewis, Julian Harley
Director
14/10/2003 - 03/09/2012
59
Lewis, Joseph Alexander
Director
03/09/2012 - Present
68
Rosehill, Michael Henry
Director
07/10/2003 - 02/09/2012
84
Rosehill, Michael Henry
Director
15/11/2015 - 03/03/2022
84

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 ALSTER HI LIMITED

ALSTER HI LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN. 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 ALSTER HI LIMITED?

toggle

ALSTER HI LIMITED is currently Active. It was registered on 08/10/2003 .

Where is ALSTER HI LIMITED located?

toggle

ALSTER HI LIMITED is registered at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN.

What does ALSTER HI LIMITED do?

toggle

ALSTER HI LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALSTER HI LIMITED?

toggle

The latest filing was on 12/11/2025: Registration of charge 049259400001, created on 2025-11-06.