ALFA ESTATES (UK) LTD
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 04989121
Status Active
Incorporation Date 9 December 2003
Company Type Private Limited Company
Address ROWLANDSON HOUSE, 289-293 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017; Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 30 October 2015. The most likely internet sites of ALFA ESTATES (UK) LTD are www.alfaestatesuk.co.uk, and www.alfa-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Alfa Estates Uk Ltd is a Private Limited Company. The company registration number is 04989121. Alfa Estates Uk Ltd has been working since 09 December 2003. The present status of the company is Active. The registered address of Alfa Estates Uk Ltd is Rowlandson House 289 293 Ballards Lane London England N12 8np. . ADAR, Julie Ann is a Secretary of the company. ADAR, Amir is a Director of the company. Secretary HLFANDARY, Maori has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HLFANDARY, Maori has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADAR, Julie Ann
Appointed Date: 04 November 2004

Director
ADAR, Amir
Appointed Date: 10 December 2003
68 years old

Resigned Directors

Secretary
HLFANDARY, Maori
Resigned: 04 November 2004
Appointed Date: 10 December 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 December 2003
Appointed Date: 09 December 2003

Director
HLFANDARY, Maori
Resigned: 04 November 2004
Appointed Date: 10 December 2003
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 December 2003
Appointed Date: 09 December 2003

Persons With Significant Control

Mr Amir Adar
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ALFA ESTATES (UK) LTD Events

06 Mar 2017
Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017
13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Dec 2015
Accounts for a dormant company made up to 30 October 2015
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

30 Mar 2015
Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015
...
... and 38 more events
18 Dec 2003
New director appointed
18 Dec 2003
Ad 10/12/03--------- £ si 99@1=99 £ ic 1/100
10 Dec 2003
Secretary resigned
10 Dec 2003
Director resigned
09 Dec 2003
Incorporation

ALFA ESTATES (UK) LTD Charges

22 January 2007
Deed of charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 centenary mill new hall lane preston. Fixed charge over…
22 January 2007
Deed of charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 centenary mill new hall lane preston. Fixed charge over…
22 January 2007
Deed of charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 centenary mill new hall lane preston. Fixed charge over…
28 February 2005
Legal charge
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 188 centenary mill hall lane preston. Fixed charge all…
28 February 2005
Legal charge
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 12 centenary mill new hall lane preston. Fixed charge…
28 February 2005
Legal charge
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 6 centenary mill new hall lane preston. Fixed charge…
7 February 2005
Debenture
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…