ALVOR LIMITED

Register to unlock more data on OkredoRegister

ALVOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01599582

Incorporation date

24/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

4a Honeypot Business Centre, Parr Road, Stanmore, Middlesex HA7 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1981)
dot icon30/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon27/01/2026
Director's details changed for Mr Mohamed Lalji on 2026-01-14
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon21/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon31/01/2022
Cessation of Mohamed Lalji as a person with significant control on 2021-01-31
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon20/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon20/11/2020
Cessation of Malaika Investments 2 Ltd as a person with significant control on 2019-10-11
dot icon24/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon24/10/2019
Notification of Malaika Investments 2 Ltd as a person with significant control on 2019-03-30
dot icon24/10/2019
Cessation of Mustafa Lalji as a person with significant control on 2019-03-30
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon25/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon05/11/2015
Secretary's details changed for Muzaffarali Lalji on 2009-10-18
dot icon13/09/2015
Micro company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/05/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon21/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/10/2012
Director's details changed for Mr Muzafferali Lalji on 2012-10-12
dot icon12/10/2012
Director's details changed for Mr Mustafa Lalji on 2012-10-12
dot icon12/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon08/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Muzafferali Lalji on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Mustafa Lalji on 2009-10-14
dot icon14/10/2009
Director's details changed for Mohamed Lalji on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Mustafa Lalji on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Muzaffarali Lalji on 2009-10-14
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/10/2008
Return made up to 11/10/08; full list of members
dot icon26/05/2008
Director appointed mr muzafferali lalji
dot icon26/05/2008
Director appointed mr mustafa lalji
dot icon27/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon12/11/2007
Particulars of contract relating to shares
dot icon12/11/2007
Ad 31/08/07--------- £ si 200@1
dot icon05/11/2007
Return made up to 11/10/07; full list of members
dot icon29/08/2007
£ nc 100/10000 29/08/07
dot icon29/08/2007
Accounting reference date shortened from 30/09/07 to 31/08/07
dot icon13/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon02/11/2006
Return made up to 11/10/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/12/2005
Secretary's particulars changed
dot icon30/11/2005
Director's particulars changed
dot icon30/11/2005
Director's particulars changed
dot icon30/11/2005
Secretary's particulars changed
dot icon30/11/2005
Return made up to 11/10/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/11/2004
Return made up to 11/10/04; full list of members
dot icon19/11/2004
New secretary appointed
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 11/10/03; full list of members
dot icon14/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/10/2002
Return made up to 11/10/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/11/2001
Return made up to 16/10/01; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/11/2000
Return made up to 16/10/00; full list of members
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon10/04/2000
Full accounts made up to 1999-08-31
dot icon13/10/1999
Return made up to 16/10/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-08-31
dot icon07/05/1999
Registered office changed on 07/05/99 from: scottish provident house 76-80 college road harrow middlesex HA1 1BX
dot icon14/10/1998
Return made up to 16/10/98; full list of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon20/10/1997
Return made up to 16/10/97; full list of members
dot icon20/10/1997
Location of debenture register address changed
dot icon02/06/1997
Full accounts made up to 1996-08-31
dot icon23/10/1996
Return made up to 16/10/96; full list of members
dot icon27/06/1996
Full accounts made up to 1995-08-31
dot icon16/05/1996
Resolutions
dot icon11/10/1995
Return made up to 16/10/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-08-31
dot icon25/04/1995
Secretary resigned;new secretary appointed
dot icon10/12/1994
Return made up to 16/10/94; full list of members
dot icon31/05/1994
Accounts for a small company made up to 1993-08-31
dot icon26/10/1993
Return made up to 16/10/93; full list of members
dot icon19/11/1992
Full accounts made up to 1992-08-31
dot icon11/11/1992
Return made up to 16/10/92; full list of members
dot icon24/09/1992
Return made up to 16/10/91; full list of members
dot icon22/04/1992
Secretary resigned;new secretary appointed
dot icon22/04/1992
Full accounts made up to 1991-08-31
dot icon10/12/1990
Full accounts made up to 1990-08-31
dot icon07/11/1990
Resolutions
dot icon29/10/1990
Return made up to 16/10/90; full list of members
dot icon21/02/1990
Full accounts made up to 1989-08-31
dot icon19/12/1989
Return made up to 27/11/89; full list of members
dot icon16/12/1988
Full accounts made up to 1988-08-31
dot icon16/12/1988
Return made up to 07/12/88; full list of members
dot icon09/11/1988
Secretary's particulars changed
dot icon09/11/1988
Director's particulars changed
dot icon11/12/1987
Full accounts made up to 1987-08-31
dot icon05/11/1987
Return made up to 05/08/87; full list of members
dot icon19/03/1987
Full accounts made up to 1986-08-31
dot icon09/12/1986
Return made up to 05/08/86; full list of members
dot icon01/07/1986
Registered office changed on 01/07/86 from: 247-247A imperial drive rayners lane harrow middlesex HA2 7HE
dot icon24/11/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.85M
-
0.00
-
-
2022
0
1.77M
-
0.00
-
-
2022
0
1.77M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.77M £Descended-4.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalji, Mustafa
Director
01/12/2007 - Present
7
Lalji, Muzafferali
Director
01/12/2007 - Present
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

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 ALVOR LIMITED

ALVOR LIMITED is an(a) Active company incorporated on 24/11/1981 with the registered office located at 4a Honeypot Business Centre, Parr Road, Stanmore, Middlesex HA7 1NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVOR LIMITED?

toggle

ALVOR LIMITED is currently Active. It was registered on 24/11/1981 .

Where is ALVOR LIMITED located?

toggle

ALVOR LIMITED is registered at 4a Honeypot Business Centre, Parr Road, Stanmore, Middlesex HA7 1NL.

What does ALVOR LIMITED do?

toggle

ALVOR LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for ALVOR LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-27 with updates.