ALVAGOLD LIMITED

Register to unlock more data on OkredoRegister

ALVAGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980769

Incorporation date

19/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kestrel House, Mount Avenue, Milton Keynes MK1 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon20/02/2026
Notification of Fairmont Investments Limited as a person with significant control on 2025-12-16
dot icon20/02/2026
Cessation of Fineglatt Ltd as a person with significant control on 2025-12-16
dot icon20/02/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon10/02/2026
Termination of appointment of Hershel Stolzberg as a director on 2026-01-16
dot icon09/02/2026
Appointment of Osher Sternlicht as a director on 2026-01-16
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/10/2025
Registration of charge 029807690005, created on 2025-10-03
dot icon06/10/2025
Registration of charge 029807690006, created on 2025-10-03
dot icon19/05/2025
Termination of appointment of Mustapha Lebbe Bathuruzamaan as a director on 2025-05-19
dot icon19/05/2025
Termination of appointment of Mustapha Lebbe Bathuruzamaan as a secretary on 2025-05-19
dot icon22/01/2025
Confirmation statement made on 2024-11-16 with updates
dot icon25/09/2024
Registered office address changed from 70 Fairholt Road London N16 5HN England to Kestrel House Mount Avenue Milton Keynes MK1 1LS on 2024-09-25
dot icon23/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/05/2024
Cessation of Norman Bookbinder as a person with significant control on 2024-04-15
dot icon08/05/2024
Cessation of Colin Dunlop as a person with significant control on 2024-04-15
dot icon08/05/2024
Notification of Fineglatt Ltd as a person with significant control on 2024-04-15
dot icon17/04/2024
Registered office address changed from Kestrel House Mount Avenue, Bletchley Milton Keynes Buckinghamshire MK1 1LS to 70 Fairholt Road London N16 5HN on 2024-04-17
dot icon17/04/2024
Appointment of Mr Hershel Stolzberg as a director on 2024-04-15
dot icon17/04/2024
Termination of appointment of Colin Dunlop as a director on 2024-04-15
dot icon17/04/2024
Termination of appointment of Norman Leonard Bookbinder as a director on 2024-04-15
dot icon16/04/2024
Registration of charge 029807690004, created on 2024-04-15
dot icon10/01/2024
Satisfaction of charge 1 in full
dot icon10/01/2024
Satisfaction of charge 3 in full
dot icon29/12/2023
Notification of Colin Dunlop as a person with significant control on 2023-12-01
dot icon07/12/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon08/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/01/2022
Second filing for the appointment of Mr Mustapha Lebbe Bathuruzamaan as a director
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/05/2021
Director's details changed for Mr Mustapha Lebbe Bathuruzamann on 2021-05-20
dot icon20/05/2021
Secretary's details changed for Mr Mustapha Lebbe Bathuruzamann on 2021-05-20
dot icon28/04/2021
Appointment of Mr Mustapha Lebbe Bathuruzamann as a secretary on 2021-04-19
dot icon27/04/2021
Appointment of Mr Mustapha Lebbe Bathuruzamann as a director on 2021-04-19
dot icon27/04/2021
Termination of appointment of Pradip Dass as a director on 2021-01-05
dot icon27/04/2021
Termination of appointment of Pradip Dass as a secretary on 2021-01-05
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon04/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/02/2010
Purchase of own shares.
dot icon16/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon20/10/2009
Director's details changed for Colin Dunlop on 2009-10-20
dot icon20/10/2009
Director's details changed for Norman Leonard Bookbinder on 2009-10-20
dot icon20/10/2009
Director's details changed for Pradip Dass on 2009-10-20
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/10/2008
Return made up to 19/10/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/10/2007
Return made up to 19/10/07; no change of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/10/2006
Return made up to 19/10/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/11/2005
Return made up to 19/10/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/10/2004
Return made up to 19/10/04; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2003-11-30
dot icon28/10/2003
Return made up to 19/10/03; full list of members
dot icon28/07/2003
Accounts for a small company made up to 2002-11-30
dot icon25/03/2003
Director's particulars changed
dot icon28/10/2002
Return made up to 19/10/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2001-11-30
dot icon25/10/2001
Return made up to 19/10/01; full list of members
dot icon06/09/2001
Full accounts made up to 2000-11-30
dot icon25/10/2000
Return made up to 19/10/00; full list of members
dot icon10/07/2000
Full accounts made up to 1999-11-30
dot icon27/10/1999
Registered office changed on 27/10/99 from: treasure house 19-21 hatton garden london EC1N 8BA
dot icon27/10/1999
Return made up to 19/10/99; full list of members
dot icon20/06/1999
Accounts for a small company made up to 1998-11-30
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Return made up to 19/10/98; full list of members
dot icon13/07/1998
Accounts for a small company made up to 1997-11-30
dot icon03/11/1997
Return made up to 19/10/97; full list of members
dot icon11/09/1997
Accounts for a small company made up to 1996-11-30
dot icon05/12/1996
Return made up to 19/10/96; full list of members
dot icon14/11/1996
Particulars of mortgage/charge
dot icon29/08/1996
Accounts for a small company made up to 1995-11-30
dot icon21/11/1995
Return made up to 19/10/95; full list of members
dot icon23/06/1995
Accounting reference date notified as 30/11
dot icon01/06/1995
Statement of affairs
dot icon01/06/1995
Ad 27/03/95--------- £ si 244998@1
dot icon26/05/1995
Ad 09/05/95--------- £ si 203001@1=203001 £ ic 496999/700000
dot icon03/05/1995
Ad 27/03/95--------- £ si 244998@1=244998 £ ic 252001/496999
dot icon13/04/1995
Nc inc already adjusted 27/03/95
dot icon12/04/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon12/04/1995
Ad 28/03/95--------- £ si 251999@1=251999 £ ic 2/252001
dot icon12/04/1995
Resolutions
dot icon12/04/1995
Resolutions
dot icon10/04/1995
Particulars of mortgage/charge
dot icon13/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon24/11/1994
Registered office changed on 24/11/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon19/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mustapha Lebbe Bathuruzamaan
Director
19/04/2021 - 19/05/2025
8
Dass, Pradip
Director
28/03/1995 - 05/01/2021
3
Dunlop, Colin
Director
28/03/1995 - 15/04/2024
4
Stolzberg, Hershel
Director
15/04/2024 - 16/01/2026
24
Sternlicht, Osher
Director
16/01/2026 - Present
20

Persons with Significant Control

7
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 ALVAGOLD LIMITED

ALVAGOLD LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at Kestrel House, Mount Avenue, Milton Keynes MK1 1LS. 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 ALVAGOLD LIMITED?

toggle

ALVAGOLD LIMITED is currently Active. It was registered on 19/10/1994 .

Where is ALVAGOLD LIMITED located?

toggle

ALVAGOLD LIMITED is registered at Kestrel House, Mount Avenue, Milton Keynes MK1 1LS.

What does ALVAGOLD LIMITED do?

toggle

ALVAGOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALVAGOLD LIMITED?

toggle

The latest filing was on 20/02/2026: Notification of Fairmont Investments Limited as a person with significant control on 2025-12-16.