ALFA PROPERTY INVESTMENT & DEVELOPMENT LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5BA

Company number 02242937
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address BEDFORD HOUSE 1 REGAL LANE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5BA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 8 in full. The most likely internet sites of ALFA PROPERTY INVESTMENT & DEVELOPMENT LIMITED are www.alfapropertyinvestmentdevelopment.co.uk, and www.alfa-property-investment-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Alfa Property Investment Development Limited is a Private Limited Company. The company registration number is 02242937. Alfa Property Investment Development Limited has been working since 11 April 1988. The present status of the company is Active. The registered address of Alfa Property Investment Development Limited is Bedford House 1 Regal Lane Soham Ely Cambridgeshire Cb7 5ba. . PETT, David Jonathan is a Secretary of the company. WALKER, James Alan Fairley is a Director of the company. Director FLEMING, William James has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director

Resigned Directors

Director
FLEMING, William James
Resigned: 11 November 1992
84 years old

Persons With Significant Control

Alfa International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALFA PROPERTY INVESTMENT & DEVELOPMENT LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Satisfaction of charge 8 in full
22 Sep 2016
Satisfaction of charge 9 in full
25 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000

...
... and 103 more events
26 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Aug 1988
Company name changed\certificate issued on 26/08/88
23 Aug 1988
Registered office changed on 23/08/88 from: royex house aldermanbury square london EC2V 7LD

23 Aug 1988
Accounting reference date notified as 31/08

11 Apr 1988
Incorporation

ALFA PROPERTY INVESTMENT & DEVELOPMENT LIMITED Charges

1 October 2007
Legal charge
Delivered: 15 October 2007
Status: Satisfied on 22 September 2016
Persons entitled: Bank of Scotland PLC
Description: Flat 704 o central 83 crampton street london.
8 March 2007
Debenture
Delivered: 17 March 2007
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 November 2000
Deed of charge supplemental to (1) a deed of debenture dated 7 february 1997 (2) a facility letter dated 16 december 1996
Delivered: 11 December 2000
Status: Satisfied on 28 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property k/a the penthouse flat on the fifth floor of…
7 February 1997
Debenture
Delivered: 28 February 1997
Status: Satisfied on 28 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that fifth floor penthouse flat at garden court grove…
10 July 1995
Guarantee and debenture
Delivered: 12 July 1995
Status: Satisfied on 8 March 2007
Persons entitled: Retriva Kredit Ab
Description: 51 iverna gardens l/b of kensington & chelsea t/no…
18 May 1990
Debenture
Delivered: 25 May 1990
Status: Satisfied on 8 March 2007
Persons entitled: Alliances & Leicester Building Society
Description: (For full details refer to doc 395 ref M166C). Fixed and…
22 November 1988
Notice of intended deposit of land certificate on a dealing
Delivered: 23 November 1988
Status: Satisfied on 22 March 2007
Persons entitled: Obligentia Finance Limited.
Description: 54, hampstead lane, finchley.
3 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied on 8 March 2007
Persons entitled: Obligentia Finance Limited
Description: By way of legal mortgage f/h property k/a 51, ivena…
3 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied on 8 March 2007
Persons entitled: Obligentia Finance Limited
Description: By way of legal mortgage f/h property at 54, hampstead…