ALVIS & COMPANY (ACCOUNTANTS) LTD.

Register to unlock more data on OkredoRegister

ALVIS & COMPANY (ACCOUNTANTS) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04422967

Incorporation date

23/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Station Road, Hampton, Middlesex TW12 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon04/04/2025
Cessation of James Robert Bolger as a person with significant control on 2025-04-04
dot icon04/04/2025
Cessation of Brian Stuart Mason as a person with significant control on 2025-04-04
dot icon04/04/2025
Notification of Kaymo Holdings Limited as a person with significant control on 2025-04-04
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/10/2024
Director's details changed for Mr Brian Stuart Mason on 2024-10-08
dot icon09/10/2024
Change of details for Mr Brian Stuart Mason as a person with significant control on 2024-10-08
dot icon24/07/2024
Resolutions
dot icon24/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon12/05/2022
Termination of appointment of Anne Patricia Alvis as a secretary on 2022-05-12
dot icon12/05/2022
Appointment of Mr Brian Stuart Mason as a secretary on 2022-05-12
dot icon11/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/02/2022
Change of details for Mr Brian Stuart Mason as a person with significant control on 2022-02-15
dot icon16/02/2022
Director's details changed for Mr Brian Stuart Mason on 2022-02-15
dot icon27/10/2021
Change of details for Mr James Robert Bolger as a person with significant control on 2021-10-25
dot icon27/10/2021
Director's details changed for Mr James Robert Bolger on 2021-10-25
dot icon26/10/2021
Change of details for Mr Brian Stuart Mason as a person with significant control on 2021-10-23
dot icon26/10/2021
Director's details changed for Mr Brian Stuart Mason on 2021-10-23
dot icon23/10/2021
Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23
dot icon22/06/2021
Registration of charge 044229670001, created on 2021-06-17
dot icon10/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/09/2017
Change of details for Mr James Robert Bolger as a person with significant control on 2017-01-09
dot icon27/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-04-22
dot icon11/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/09/2013
Director's details changed for Mr Brian Stuart Mason on 2013-08-30
dot icon09/05/2013
Annual return made up to 2013-04-22
dot icon09/05/2013
Secretary's details changed for Anne Patricia Alvis on 2013-01-20
dot icon09/05/2013
Director's details changed for Mr Brian Stuart Mason on 2013-04-23
dot icon09/05/2013
Director's details changed for Mr James Robert Bolger on 2013-04-23
dot icon23/04/2013
Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 2013-04-23
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mr Brian Stuart Mason on 2012-04-20
dot icon10/05/2012
Director's details changed for Mr James Robert Bolger on 2012-04-20
dot icon16/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/04/2011
Annual return made up to 2011-04-22
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon31/12/2009
Director's details changed for Brian Stuart Mason on 2009-12-11
dot icon31/12/2009
Termination of appointment of David Alvis as a director
dot icon22/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon21/08/2009
Resolutions
dot icon23/04/2009
Director's change of particulars / brian mason / 22/04/2009
dot icon23/04/2009
Return made up to 22/04/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/12/2008
Director appointed brian stuart mason
dot icon29/12/2008
Director appointed james robert bolger
dot icon30/05/2008
Return made up to 23/04/08; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon23/04/2007
Return made up to 23/04/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/05/2006
Return made up to 23/04/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/07/2005
Return made up to 23/04/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Particulars of contract relating to shares
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Ad 02/07/04--------- £ si [email protected]=2950 £ ic 1000/3950
dot icon28/04/2004
Return made up to 23/04/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon22/07/2003
Memorandum and Articles of Association
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon21/07/2003
Return made up to 23/04/03; full list of members
dot icon11/07/2003
Ad 01/11/02--------- £ si [email protected]=999 £ ic 1/1000
dot icon12/11/2002
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon18/09/2002
Nc inc already adjusted 04/09/02
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Registered office changed on 16/09/02 from: temple house 20 holywell row london EC2A 4XH
dot icon04/09/2002
Certificate of change of name
dot icon23/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* 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
31/05/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
913.96K
-
0.00
438.19K
-
2022
17
938.68K
-
0.00
95.57K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
23/04/2002 - 04/09/2002
6456
CHETTLEBURGH'S LIMITED
Nominee Director
23/04/2002 - 04/09/2002
3399
Bolger, James Robert
Director
19/12/2008 - Present
4
Mason, Brian Stuart
Director
19/12/2008 - Present
1
Alvis, David
Director
04/09/2002 - 31/12/2009
3

Persons with Significant Control

5
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 ALVIS & COMPANY (ACCOUNTANTS) LTD.

ALVIS & COMPANY (ACCOUNTANTS) LTD. is an(a) Active company incorporated on 23/04/2002 with the registered office located at 143 Station Road, Hampton, Middlesex TW12 2AL. 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 ALVIS & COMPANY (ACCOUNTANTS) LTD.?

toggle

ALVIS & COMPANY (ACCOUNTANTS) LTD. is currently Active. It was registered on 23/04/2002 .

Where is ALVIS & COMPANY (ACCOUNTANTS) LTD. located?

toggle

ALVIS & COMPANY (ACCOUNTANTS) LTD. is registered at 143 Station Road, Hampton, Middlesex TW12 2AL.

What does ALVIS & COMPANY (ACCOUNTANTS) LTD. do?

toggle

ALVIS & COMPANY (ACCOUNTANTS) LTD. operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ALVIS & COMPANY (ACCOUNTANTS) LTD.?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.