ALW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02788530

Incorporation date

09/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1993)
dot icon18/11/2021
Final Gazette dissolved following liquidation
dot icon18/08/2021
Return of final meeting in a members' voluntary winding up
dot icon30/09/2020
Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2020-09-30
dot icon25/09/2020
Appointment of a voluntary liquidator
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Declaration of solvency
dot icon03/08/2020
Micro company accounts made up to 2020-06-30
dot icon05/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon18/11/2019
Micro company accounts made up to 2019-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon01/10/2018
Micro company accounts made up to 2018-06-30
dot icon08/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon14/11/2017
Micro company accounts made up to 2017-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon19/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon03/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon23/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon12/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon11/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Phillip Leigh on 2014-01-26
dot icon19/12/2013
Registered office address changed from Bank House 22 Brook Parade Chigwell Essex IG7 6PF on 2013-12-19
dot icon30/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon15/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon15/02/2013
Director's details changed for Mr Phillip Leigh on 2013-01-26
dot icon01/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon20/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon24/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon26/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon14/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon16/02/2009
Return made up to 26/01/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/02/2008
Return made up to 26/01/08; change of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon16/02/2007
Return made up to 26/01/07; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon01/02/2006
Return made up to 26/01/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon25/02/2005
Return made up to 26/01/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon14/02/2004
Return made up to 26/01/04; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon10/02/2003
Return made up to 26/01/03; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon31/01/2002
Return made up to 26/01/02; full list of members
dot icon14/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon12/02/2001
Return made up to 10/02/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-06-30
dot icon21/02/2000
Return made up to 10/02/00; full list of members
dot icon21/11/1999
Full accounts made up to 1999-06-30
dot icon08/03/1999
Return made up to 10/02/99; full list of members
dot icon11/12/1998
Full accounts made up to 1998-06-30
dot icon19/03/1998
Full accounts made up to 1997-06-30
dot icon19/03/1998
Return made up to 10/02/98; no change of members
dot icon06/04/1997
Return made up to 10/02/97; no change of members
dot icon03/01/1997
Full accounts made up to 1996-06-30
dot icon28/03/1996
Return made up to 10/02/96; full list of members
dot icon08/01/1996
Full accounts made up to 1995-06-30
dot icon08/03/1995
Return made up to 10/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1994-06-30
dot icon06/08/1994
Particulars of mortgage/charge
dot icon06/08/1994
Particulars of mortgage/charge
dot icon06/08/1994
Particulars of mortgage/charge
dot icon07/03/1994
Return made up to 10/02/94; full list of members
dot icon15/06/1993
Ad 02/06/93--------- £ si 140000@1=140000 £ ic 140000/280000
dot icon13/04/1993
Ad 04/04/93--------- £ si 139998@1=139998 £ ic 2/140000
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon05/04/1993
£ nc 1000/400000 30/03/93
dot icon05/04/1993
Accounting reference date notified as 30/06
dot icon05/04/1993
Registered office changed on 05/04/93 from: c o lewis silkin and partners 1 butler place buckingham gate london SW1 opt
dot icon29/03/1993
Resolutions
dot icon25/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1993
Certificate of change of name
dot icon03/03/1993
Registered office changed on 03/03/93 from: classic house 174-180 old st london EC1V 9BP
dot icon03/03/1993
Registered office changed on 03/03/93 from: c o warrener stewart and co harwood house 43 harwood road london SW6 4QP
dot icon25/02/1993
Registered office changed on 25/02/93 from: classic hse 174-180 old street london EC1V 9BP
dot icon10/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
09/02/1993 - 25/02/1993
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/02/1993 - 25/02/1993
38039
Walker, Alan Leonard
Director
25/02/1993 - Present
4
Walker, Alan Leonard
Secretary
25/02/1993 - Present
2
Leigh, Phillip
Director
25/02/1993 - Present
21

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALW PROPERTIES LIMITED

ALW PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/02/1993 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 ALW PROPERTIES LIMITED?

toggle

ALW PROPERTIES LIMITED is currently Dissolved. It was registered on 09/02/1993 and dissolved on 17/11/2021.

Where is ALW PROPERTIES LIMITED located?

toggle

ALW PROPERTIES LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does ALW PROPERTIES LIMITED do?

toggle

ALW PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALW PROPERTIES LIMITED?

toggle

The latest filing was on 18/11/2021: Final Gazette dissolved following liquidation.