ALVAHERNE LIMITED

Register to unlock more data on OkredoRegister

ALVAHERNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01487931

Incorporation date

27/03/1980

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1980)
dot icon15/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-29
dot icon17/04/2025
Appointment of Mr Nicholas George Horatio Prescott as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Stuart George Prescott as a director on 2025-03-31
dot icon16/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-29
dot icon11/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-09-29
dot icon05/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon05/09/2022
Termination of appointment of Kastree Rajah Moodley as a director on 2022-08-20
dot icon23/06/2022
Micro company accounts made up to 2021-09-29
dot icon02/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon29/07/2021
Termination of appointment of Nicholas George Horatio Prescott as a director on 2021-07-28
dot icon29/07/2021
Appointment of Mr Stuart George Prescott as a director on 2021-07-28
dot icon24/06/2021
Micro company accounts made up to 2020-09-29
dot icon03/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-09-29
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon29/08/2019
Director's details changed for Mr Michael Arnold Ludgate on 2019-08-05
dot icon29/08/2019
Director's details changed for Thomas John Komoly on 2019-08-05
dot icon01/04/2019
Micro company accounts made up to 2018-09-29
dot icon11/01/2019
Notification of a person with significant control statement
dot icon02/01/2019
Cessation of Thomas John Komoly as a person with significant control on 2019-01-02
dot icon29/11/2018
Registered office address changed from 89 Chiswick High Road Chiswick London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 2018-11-29
dot icon31/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon03/05/2018
Micro company accounts made up to 2017-09-29
dot icon20/03/2018
Statement of capital on 2018-03-20
dot icon20/03/2018
Solvency Statement dated 28/02/18
dot icon20/03/2018
Resolutions
dot icon06/02/2018
Appointment of Mr Nicholas George Horatio Prescott as a director on 2018-01-12
dot icon04/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-09-29
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-09-29
dot icon09/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon17/05/2015
Total exemption full accounts made up to 2014-09-29
dot icon08/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon20/02/2014
Total exemption full accounts made up to 2013-09-29
dot icon24/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon24/09/2013
Termination of appointment of John Westhead as a secretary
dot icon15/05/2013
Total exemption full accounts made up to 2012-09-29
dot icon10/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon14/05/2012
Total exemption full accounts made up to 2011-09-29
dot icon06/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon09/06/2011
Total exemption full accounts made up to 2010-09-29
dot icon15/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon15/10/2010
Director's details changed for Kastree Rajah Moodley on 2010-08-28
dot icon15/10/2010
Director's details changed for Thomas John Komoly on 2010-08-28
dot icon25/03/2010
Total exemption full accounts made up to 2009-09-29
dot icon03/09/2009
Return made up to 28/08/09; full list of members
dot icon15/07/2009
Total exemption full accounts made up to 2008-09-29
dot icon08/10/2008
Return made up to 28/08/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-09-29
dot icon18/09/2007
Return made up to 28/08/07; change of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-29
dot icon21/02/2007
Return made up to 28/08/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-09-29
dot icon22/03/2006
Director resigned
dot icon21/11/2005
Return made up to 28/08/05; full list of members
dot icon21/11/2005
Director resigned
dot icon10/05/2005
Total exemption full accounts made up to 2004-09-29
dot icon29/11/2004
Return made up to 28/08/04; full list of members
dot icon15/11/2004
Resolutions
dot icon03/08/2004
Total exemption full accounts made up to 2003-09-29
dot icon14/07/2004
New director appointed
dot icon27/02/2004
Return made up to 28/08/03; full list of members
dot icon23/07/2003
Return made up to 28/08/02; no change of members
dot icon21/07/2003
New director appointed
dot icon20/07/2003
Total exemption full accounts made up to 2002-09-29
dot icon18/07/2003
Amended accounts made up to 2001-09-29
dot icon11/07/2003
Secretary resigned
dot icon11/07/2003
Director resigned
dot icon11/07/2003
Registered office changed on 11/07/03 from: 13 eagle view brackla bridgend mid glamorgan CF31 2NW
dot icon11/06/2003
New secretary appointed
dot icon12/03/2002
Total exemption full accounts made up to 2001-09-29
dot icon04/12/2001
Return made up to 28/08/01; full list of members
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon21/09/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon25/07/2001
Full accounts made up to 2000-09-29
dot icon22/11/2000
Return made up to 28/08/00; no change of members
dot icon31/07/2000
Full accounts made up to 1999-09-29
dot icon15/03/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon16/11/1999
Director resigned
dot icon01/10/1999
Return made up to 28/08/99; full list of members
dot icon03/09/1999
Director's particulars changed
dot icon27/07/1999
Full accounts made up to 1998-09-29
dot icon20/07/1999
Director's particulars changed
dot icon02/03/1999
Director resigned
dot icon03/11/1998
Return made up to 28/08/98; no change of members
dot icon03/11/1998
Location of debenture register address changed
dot icon29/10/1998
Registered office changed on 29/10/98 from: 2 milford house 7 queen anne street london W1M 9FD
dot icon29/07/1998
Full accounts made up to 1997-09-29
dot icon29/10/1997
New director appointed
dot icon01/10/1997
Return made up to 28/08/97; no change of members
dot icon14/08/1997
Secretary's particulars changed
dot icon27/07/1997
Director resigned
dot icon25/07/1997
Full accounts made up to 1996-09-29
dot icon05/12/1996
Location of register of members
dot icon05/12/1996
Location of register of directors' interests
dot icon22/11/1996
Secretary's particulars changed
dot icon27/09/1996
Return made up to 28/08/96; full list of members
dot icon03/08/1996
Full accounts made up to 1995-09-29
dot icon03/08/1996
Registered office changed on 03/08/96 from: 2 milford house 7 queen anne street london W1M 9FD
dot icon08/07/1996
Delivery ext'd 3 mth 29/09/95
dot icon15/01/1996
Registered office changed on 15/01/96 from: 22 woodstock street london W1R 1HF
dot icon02/01/1996
Resolutions
dot icon02/10/1995
Return made up to 28/08/95; no change of members
dot icon26/07/1995
Full accounts made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 28/08/94; full list of members
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon02/08/1994
Full accounts made up to 1993-09-29
dot icon19/01/1994
Registered office changed on 19/01/94 from: fairfax house fulwood place grays inn london WC1V 6HU
dot icon24/09/1993
Return made up to 28/08/93; full list of members
dot icon24/09/1993
Location of register of members address changed
dot icon24/09/1993
Secretary's particulars changed;secretary resigned
dot icon24/09/1993
Secretary resigned
dot icon23/09/1993
New director appointed
dot icon23/09/1993
Secretary resigned;director resigned
dot icon23/09/1993
New director appointed
dot icon23/09/1993
New secretary appointed
dot icon29/07/1993
Full accounts made up to 1992-09-29
dot icon23/07/1993
Director resigned
dot icon11/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/03/1993
Return made up to 28/08/92; no change of members
dot icon05/02/1992
Full accounts made up to 1991-09-29
dot icon05/02/1992
Return made up to 28/08/91; no change of members
dot icon20/01/1992
Full accounts made up to 1990-09-29
dot icon12/09/1990
Full accounts made up to 1989-09-29
dot icon12/09/1990
Return made up to 28/08/90; full list of members
dot icon11/10/1989
Full accounts made up to 1988-09-29
dot icon11/10/1989
Return made up to 02/10/89; full list of members
dot icon26/09/1989
Director resigned
dot icon25/11/1988
New director appointed
dot icon21/07/1988
Full accounts made up to 1987-09-29
dot icon21/07/1988
Return made up to 03/06/88; full list of members
dot icon10/12/1987
Registered office changed on 10/12/87 from: st martins house 16 st martins-le-grand london EC1A 4EP
dot icon11/09/1987
Full accounts made up to 1986-09-29
dot icon11/09/1987
Return made up to 17/03/87; full list of members
dot icon06/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Director's particulars changed
dot icon16/11/1981
Annual return made up to 14/07/81
dot icon16/11/1981
Accounts made up to 1980-09-29
dot icon27/03/1980
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.11K
-
0.00
-
-
2022
0
19.52K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moodley, Kastree Rajah
Director
09/12/1999 - 20/08/2022
-
Colvin, Clare
Director
09/12/1999 - 03/02/2006
2
Mr Thomas John Komoly
Director
09/12/2002 - Present
-
Mr Stuart George Prescott
Director
28/07/2021 - 31/03/2025
5
Gleaves, Martin Alfred
Secretary
01/08/1994 - 10/12/2002
6

Persons with Significant Control

1
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 ALVAHERNE LIMITED

ALVAHERNE LIMITED is an(a) Active company incorporated on 27/03/1980 with the registered office located at C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PU. There are currently 3 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 ALVAHERNE LIMITED?

toggle

ALVAHERNE LIMITED is currently Active. It was registered on 27/03/1980 .

Where is ALVAHERNE LIMITED located?

toggle

ALVAHERNE LIMITED is registered at C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PU.

What does ALVAHERNE LIMITED do?

toggle

ALVAHERNE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALVAHERNE LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-28 with updates.