Company number 00737274
Status Active
Incorporation Date 8 October 1962
Company Type Private Unlimited Company
Address 5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 500
; Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
GBP 500
; Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
GBP 500
. The most likely internet sites of ALKHAM INVESTMENTS are www.alkham.co.uk, and www.alkham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alkham Investments is a Private Unlimited Company.
The company registration number is 00737274. Alkham Investments has been working since 08 October 1962.
The present status of the company is Active. The registered address of Alkham Investments is 5 North End Road Golders Green London Nw11 7rj. . RADSTONE, Irene is a Secretary of the company. COHEN, Angela is a Director of the company. MALINEK, Lottie is a Director of the company. RADSTONE, Irene is a Director of the company. Secretary MALINEK, Lottie has been resigned. Secretary MALINEK, Morris has been resigned. Director MALINEK, Morris has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
ALKHAM INVESTMENTS Events
8 August 2011
Mortgage
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: F/H 71 manor road london t/n LN55359.
8 August 2011
Debenture
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: The whole of the company's undertaking and all of its…
23 April 2009
Deed of charge
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: The property k/a first floor flat 33 windus road london.
21 April 2009
Deed of charge
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: Property k/a first floor flat, 79 downs road, london.
21 April 2009
Deed of charge
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Irish Permenant (Iom) Limited
Description: Ground floor flat 31 windus road london hackney.
25 July 2008
Deed of charge
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: 15 windus road stamford hill london all rental income…
24 June 2008
Deed of charge
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: 46 sach road upper clapton london t/no EGL423548; fixed…
24 June 2008
Deed of charge
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: 49 kenninghall road london t/no LN56251; fixed charge over…
24 June 2008
Deed of charge
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: 100 chobham road west ham london t/no EX94736; fixed charge…
17 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied
on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: 100 chobham road west ham london. By way of fixed charge…
13 May 2005
Legal charge
Delivered: 25 May 2005
Status: Satisfied
on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: 49 kenninghall road london. By way of fixed charge the…
24 July 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied
on 12 April 2003
Persons entitled: Egt Finance Limited
Description: Freehold property at 46 sach road upper clapton london E5…
24 July 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied
on 12 April 2003
Persons entitled: Egt Finance Limited
Description: Freehold property at 24 windus road london N16 and all…
11 November 1991
Legal charge
Delivered: 19 November 1991
Status: Satisfied
on 10 August 2001
Persons entitled: Barclays Bank PLC
Description: 24 windus road, stamford hill, l/b of hackney t/no. Ln…
23 April 1991
Legal charge
Delivered: 8 May 1991
Status: Satisfied
on 10 August 2001
Persons entitled: Barclays Bank PLC
Description: 15 & 17 windus road stamford hill, hackney.
10 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied
on 25 April 2001
Persons entitled: Barclays Bank PLC
Description: 2/2A belfast road stamford hill, london borough of hackney…
28 November 1983
Legal charge
Delivered: 5 December 1983
Status: Satisfied
on 10 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold, 71 manor road, london, N16.
21 September 1982
Legal charge
Delivered: 1 October 1982
Status: Satisfied
on 10 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H 49 kenninghall road, london E5 title no: ln 56251.
19 December 1975
Mortgage
Delivered: 6 January 1976
Status: Satisfied
on 10 August 2001
Persons entitled: Midland Bank PLC
Description: 31 navarino road, E8 with all fixtures.
21 February 1972
Mortgage
Delivered: 3 March 1972
Status: Satisfied
on 10 August 2001
Persons entitled: Midland Bank PLC
Description: 468 sach road, upper clapton, L.B.of hackney.
14 August 1968
Legal charge
Delivered: 29 August 1968
Status: Satisfied
on 10 August 2001
Persons entitled: Cassel Arenz & Co LTD
Description: 127 balls pond road, hackney, london title no. 67964.
14 August 1968
Legal charge
Delivered: 29 August 1968
Status: Satisfied
on 10 August 2001
Persons entitled: Cassel Arenz & Co LTD
Description: 93 abbott road, poplar, london. Title no. 219807.
1 June 1965
Charge
Delivered: 9 June 1965
Status: Satisfied
on 10 August 2001
Persons entitled: Cassel Arenz & Co LTD
Description: 100 cobham rd, london E.15.
20 April 1964
Charge registered pursuant to an order of court dated 15/6/64
Delivered: 24 June 1964
Status: Satisfied
on 10 August 2001
Persons entitled: Westminster Bank PLC
Description: 25 navarino road, london E8.
13 December 1963
Further charge
Delivered: 31 December 1963
Status: Satisfied
on 10 August 2001
Persons entitled: Cassel Arenz & Co LTD
Description: 127 balls pond rd, E8.
13 December 1963
Memo of charge.
Delivered: 31 December 1963
Status: Satisfied
on 10 August 2001
Persons entitled: Cassel Arenz & Co LTD
Description: 93 abbott road, poplar, london.
2 September 1963
Charge
Delivered: 9 September 1963
Status: Satisfied
on 10 August 2001
Persons entitled: Cassel Arenz & Co LTD
Description: 127 balls pond road, E.8.