ALEF TUF LIMITED
PINNER AINSLEYS LIMITED JUPMERE ENTERPRISES LIMITED

Hellopages » Greater London » Harrow » HA5 5HR

Company number 03753837
Status Active
Incorporation Date 16 April 1999
Company Type Private Limited Company
Address SUITE 2, 40 COMPTON RISE, PINNER, MIDDLESEX, HA5 5HR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 . The most likely internet sites of ALEF TUF LIMITED are www.aleftuf.co.uk, and www.alef-tuf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Alef Tuf Limited is a Private Limited Company. The company registration number is 03753837. Alef Tuf Limited has been working since 16 April 1999. The present status of the company is Active. The registered address of Alef Tuf Limited is Suite 2 40 Compton Rise Pinner Middlesex Ha5 5hr. The company`s financial liabilities are £55.23k. It is £-47.43k against last year. And the total assets are £57.8k, which is £-51.79k against last year. AINSLEYS LIMITED is a Secretary of the company. SCHILLER, Michael Frank is a Director of the company. Secretary SCHILLER, Gertrude has been resigned. Secretary AINSLEYS LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary MICHAEL SCHILLER & COMPANY NOMINEES LTD has been resigned. Director NORTHBRIDGE CONSULTING COMPANY LLC has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Accounting and auditing activities".


alef tuf Key Finiance

LIABILITIES £55.23k
-47%
CASH n/a
TOTAL ASSETS £57.8k
-48%
All Financial Figures

Current Directors

Secretary
AINSLEYS LIMITED
Appointed Date: 15 March 2000

Director
SCHILLER, Michael Frank
Appointed Date: 15 April 2006
74 years old

Resigned Directors

Secretary
SCHILLER, Gertrude
Resigned: 15 March 2000
Appointed Date: 20 February 2000

Secretary
AINSLEYS LIMITED
Resigned: 20 February 2000
Appointed Date: 18 January 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 December 1999
Appointed Date: 16 April 1999

Secretary
MICHAEL SCHILLER & COMPANY NOMINEES LTD
Resigned: 18 January 2000
Appointed Date: 22 December 1999

Director
NORTHBRIDGE CONSULTING COMPANY LLC
Resigned: 15 April 2006
Appointed Date: 22 December 1999
26 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 December 1999
Appointed Date: 16 April 1999

Persons With Significant Control

Mr Michael Frank Schiller
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Schiller
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEF TUF LIMITED Events

21 Apr 2017
Confirmation statement made on 16 April 2017 with updates
24 Dec 2016
Micro company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

06 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2

...
... and 47 more events
07 Jan 2000
New secretary appointed
05 Jan 2000
Director resigned
05 Jan 2000
Secretary resigned
05 Jan 2000
Registered office changed on 05/01/00 from: 381 kingsway hove east sussex BN3 4QD
16 Apr 1999
Incorporation