ALTER LONDON LTD

Register to unlock more data on OkredoRegister

ALTER LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07364677

Incorporation date

03/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

FRP ADVISORY TRADING LIMITED, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2010)
dot icon26/01/2026
Notice of final account prior to dissolution
dot icon13/05/2025
Progress report in a winding up by the court
dot icon12/04/2024
Progress report in a winding up by the court
dot icon16/05/2023
Progress report in a winding up by the court
dot icon26/05/2022
Progress report in a winding up by the court
dot icon19/04/2021
Registered office address changed from 22-26 Brunel Road Westway Estate London W3 7XR United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-04-19
dot icon19/04/2021
Appointment of a liquidator
dot icon05/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/11/2020
Order of court to wind up
dot icon24/09/2020
Termination of appointment of Khalid Kohi as a director on 2020-07-28
dot icon19/11/2019
Notification of Carsten Duvander Lund Dorgensen as a person with significant control on 2019-11-13
dot icon13/11/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon30/10/2019
Termination of appointment of Carsten Duvander Lund Jorgensen as a director on 2019-10-30
dot icon30/10/2019
Cessation of Carsten Duvander Lund Jorgensen as a person with significant control on 2019-10-30
dot icon04/03/2019
Total exemption full accounts made up to 2018-10-01
dot icon12/11/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2017-10-01
dot icon26/10/2017
Change of details for Mr Khalid Kohi as a person with significant control on 2016-10-06
dot icon26/10/2017
Change of details for Mr Khalid Kohi as a person with significant control on 2016-10-06
dot icon26/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon09/09/2017
Total exemption small company accounts made up to 2016-10-01
dot icon13/06/2017
Previous accounting period shortened from 2016-12-31 to 2016-10-01
dot icon12/06/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon11/07/2016
Registration of charge 073646770002, created on 2016-07-01
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/02/2016
Registered office address changed from 43a Cumberland Business Park Cumberland Avenue London NW10 7RT to 22-26 Brunel Road Westway Estate London W3 7XR on 2016-02-08
dot icon09/11/2015
Registration of charge 073646770001, created on 2015-11-03
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/11/2014
Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 43a Cumberland Business Park Cumberland Avenue London NW10 7RT on 2014-11-12
dot icon30/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Gunnlaugur Petur Erlendsson as a director on 2013-12-01
dot icon01/08/2014
Registered office address changed from 43a Cumberland Business Park 43a Cumberland Business Park 17 Cumberland Avenue London NW10 7RT England to 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 2014-08-01
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/02/2014
Appointment of Mr Khalid Kohi as a director
dot icon11/02/2014
Registered office address changed from 2 Archery Close London W2 2BE England on 2014-02-11
dot icon20/09/2013
Certificate of change of name
dot icon15/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon02/08/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon12/10/2012
Appointment of Mr Carsten Duvander Lund Jorgensen as a director
dot icon28/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon03/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2018
dot iconNext confirmation date
06/10/2020
dot iconLast change occurred
01/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/10/2018
dot iconNext account date
01/10/2019
dot iconNext due on
01/10/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kohi, Khalid
Director
12/12/2013 - 28/07/2020
16
Jorgensen, Carsten Duvander Lund
Director
01/10/2012 - 30/10/2019
13
Erlendsson, Gunnlaugur Petur
Director
03/09/2010 - 01/12/2013
6

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTER LONDON LTD

ALTER LONDON LTD is an(a) Liquidation company incorporated on 03/09/2010 with the registered office located at FRP ADVISORY TRADING LIMITED, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex CM13 3BE. There is currently no 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 ALTER LONDON LTD?

toggle

ALTER LONDON LTD is currently Liquidation. It was registered on 03/09/2010 .

Where is ALTER LONDON LTD located?

toggle

ALTER LONDON LTD is registered at FRP ADVISORY TRADING LIMITED, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex CM13 3BE.

What does ALTER LONDON LTD do?

toggle

ALTER LONDON LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ALTER LONDON LTD?

toggle

The latest filing was on 26/01/2026: Notice of final account prior to dissolution.