Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESTORATION ALPERTON LTD
Company Information for

RESTORATION ALPERTON LTD

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
09358896
Private Limited Company
Active

Company Overview

About Restoration Alperton Ltd
RESTORATION ALPERTON LTD was founded on 2014-12-17 and has its registered office in London. The organisation's status is listed as "Active". Restoration Alperton Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESTORATION ALPERTON LTD
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
 
Filing Information
Company Number 09358896
Company ID Number 09358896
Date formed 2014-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB206339817  
Last Datalog update: 2024-06-06 14:00:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RESTORATION ALPERTON LTD
The following companies were found which have the same name as RESTORATION ALPERTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESTORATION ALPERTON II LTD 81 RIVINGTON STREET LONDON UNITED KINGDOM EC2A 3AY Dissolved Company formed on the 2015-10-07

Company Officers of RESTORATION ALPERTON LTD

Current Directors
Officer Role Date Appointed
EDWARD ALFRED JAMES CLOTHIER
Director 2014-12-17
ELIZABETH MARY CLOTHIER
Director 2014-12-17
SIMON ANTONY CLOTHIER
Director 2014-12-17
JAMES PAUL GERRARD
Director 2014-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ALFRED JAMES CLOTHIER HEART OF HACKNEY LTD Director 2017-11-10 CURRENT 2017-11-10 Liquidation
EDWARD ALFRED JAMES CLOTHIER ACTON CONSERVATION LTD Director 2017-05-09 CURRENT 2017-05-09 Active - Proposal to Strike off
EDWARD ALFRED JAMES CLOTHIER RESTORATION DE CANDOLE (THAMES ROAD) LIMITED Director 2017-01-30 CURRENT 2017-01-30 Dissolved 2018-07-03
EDWARD ALFRED JAMES CLOTHIER RESTORATION CROWN STREET LIMITED Director 2016-11-14 CURRENT 2016-11-14 Dissolved 2018-04-24
EDWARD ALFRED JAMES CLOTHIER RESTORATION HUNTS WHARF LTD Director 2016-09-19 CURRENT 2016-09-19 In Administration/Receiver Manager
EDWARD ALFRED JAMES CLOTHIER RESTORATION LONDON LTD Director 2014-12-15 CURRENT 2014-10-20 Active
EDWARD ALFRED JAMES CLOTHIER RESTORATION HACKNEY LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
ELIZABETH MARY CLOTHIER MY-SLEEVES LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2013-12-24
SIMON ANTONY CLOTHIER INDUSTRI-CLEAN PRODUCTS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2015-09-01
SIMON ANTONY CLOTHIER GENERAL CONSTRUCTION SUPPORT SERVICES LIMITED Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2015-05-19
SIMON ANTONY CLOTHIER GENERAL INVESTMENT IN PROPERTY LIMITED Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2015-05-19
SIMON ANTONY CLOTHIER FIRST DEMOLITION SERVICES LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
SIMON ANTONY CLOTHIER FARMGIENE LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2015-08-25
SIMON ANTONY CLOTHIER SEVENTH MEDICAL LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active - Proposal to Strike off
SIMON ANTONY CLOTHIER MARSHALL AND SHEPHERD LABORATORIES LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active - Proposal to Strike off
SIMON ANTONY CLOTHIER MY ROUTE VENTURES LTD Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2015-08-04
SIMON ANTONY CLOTHIER WINTERFELL COOLING LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2014-07-08
SIMON ANTONY CLOTHIER FOOD ENERGY WATER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active - Proposal to Strike off
SIMON ANTONY CLOTHIER FIRECHILL OPERATIONS LIMITED Director 2009-05-08 CURRENT 2009-05-08 Dissolved 2013-08-13
JAMES PAUL GERRARD MCKINLEY URBAN RESTORATION (HUNTS WHARF) LTD Director 2016-09-19 CURRENT 2016-09-19 Active - Proposal to Strike off
JAMES PAUL GERRARD RESTORATION AC LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2017-08-15
JAMES PAUL GERRARD ZATCHI LTD Director 2015-07-31 CURRENT 2014-08-13 Active - Proposal to Strike off
JAMES PAUL GERRARD RESTORATION LONDON LTD Director 2014-10-20 CURRENT 2014-10-20 Active
JAMES PAUL GERRARD RESTORATION HACKNEY LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES PAUL GERRARD WAPARTMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-01-13
JAMES PAUL GERRARD WAPARTMENTS ESTATES LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-08-18
JAMES PAUL GERRARD WHITE LABEL EDUCATION LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2015-03-31
JAMES PAUL GERRARD SCP DEVELOPMENT 1 LIMITED Director 2013-08-09 CURRENT 2013-08-09 Dissolved 2015-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2024-01-2931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24Compulsory strike-off action has been discontinued
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-18CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-04-17Director's details changed for Mr Stephen Bryan Wasserman on 2023-04-03
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB England
2023-02-13Current accounting period shortened from 29/03/22 TO 31/01/22
2023-02-1331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-28AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2022-01-05Director's details changed for Mr Stephen Bryan Wasserman on 2022-01-05
2022-01-05CH01Director's details changed for Mr Stephen Bryan Wasserman on 2022-01-05
2021-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-18DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WASSERMAN
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM 160 Brick Lane London Greater London E1 6RU
2021-02-17PSC07CESSATION OF ELIZABETH MARY CLOTHIER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALFRED JAMES CLOTHIER
2020-06-16AP01DIRECTOR APPOINTED MR STEPHEN BRYAN WASSERMAN
2020-04-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-04-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-06-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY CLOTHIER
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARY CLOTHIER
2018-01-09PSC09Withdrawal of a person with significant control statement on 2018-01-09
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM 81 Rivington Street London EC2A 3AY United Kingdom
2017-03-22CH01Director's details changed for Mr Edward Alfred James Clothier on 2017-01-26
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093588960001
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 093588960002
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr Edward Alfred James Clothier on 2015-11-13
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM 40-41 Pall Mall London SW1Y 5JQ England
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 093588960001
2015-06-03SH08Change of share class name or designation
2015-05-13AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM 40-41 Pall Mall London SW1Y 5JG
2015-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/15 FROM Willow Green 263 High Street Boston Spa Wetherby West Yorkshire LS23 6AL United Kingdom
2015-04-15SH08Change of share class name or designation
2015-04-15RES12VARYING SHARE RIGHTS AND NAMES
2015-04-15RES01ADOPT ARTICLES 15/04/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-17NEWINCNew incorporation
2014-12-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RESTORATION ALPERTON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESTORATION ALPERTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RESTORATION ALPERTON LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESTORATION ALPERTON LTD

Intangible Assets
Patents
We have not found any records of RESTORATION ALPERTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RESTORATION ALPERTON LTD
Trademarks
We have not found any records of RESTORATION ALPERTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESTORATION ALPERTON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RESTORATION ALPERTON LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RESTORATION ALPERTON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTORATION ALPERTON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESTORATION ALPERTON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.