Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALPERTON LIMITED

42 BERNERS STREET, 5TH FLOOR, LONDON, W1T 3ND,
Company Registration Number
10892049
Private Limited Company
Active

Company Overview

About Alperton Ltd
ALPERTON LIMITED was founded on 2017-07-31 and has its registered office in London. The organisation's status is listed as "Active". Alperton Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALPERTON LIMITED
 
Legal Registered Office
42 BERNERS STREET
5TH FLOOR
LONDON
W1T 3ND
 
Previous Names
AGHOCO 1572 LIMITED07/09/2017
Filing Information
Company Number 10892049
Company ID Number 10892049
Date formed 2017-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 28/08/2018
Type of accounts FULL
VAT Number /Sales tax ID GB294132111  
Last Datalog update: 2024-03-07 02:12:24
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 ALPERTON LIMITED
The following companies were found which have the same name as ALPERTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPERTON (UK) LIMITED C/O ROBSON SCOTT ASSOCIATES 49 DUKE STREET 49 DUKE STREET DARLINGTON DL3 7SD Dissolved Company formed on the 2011-06-03
ALPERTON (WHARFSIDE) MANAGEMENT COMPANY LIMITED UNIT 15 WHARFSIDE ROSEMONT ROAD WEMBLEY MIDDLESEX HA0 4PE Active Company formed on the 1999-10-07
ALPERTON 5 RESIDENTIAL LTD 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON ENGLAND WC1A 2SE Dissolved Company formed on the 2015-08-20
ALPERTON 5 RESIDENTIAL (UK ) LTD 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON ENGLAND WC1A 2SE Dissolved Company formed on the 2015-08-21
ALPERTON ADVICE LIMITED 201a Victoria Street London SW1E 5NE active Company formed on the 2024-06-15
ALPERTON BUSINESS LIMITED 5TH FLOOR 52-54 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0EH Dissolved Company formed on the 2011-06-14
ALPERTON CABS LIMITED 455A ROMFORD ROAD LONDON ENGLAND E7 8AB Dissolved Company formed on the 2012-10-29
ALPERTON COACHWORKS LIMITED Unit 2 28a Pembroke Road North Wembley HA9 7PD Active Company formed on the 2003-07-24
ALPERTON COLLEGE LIMITED PURNELLS, SUITE 4, PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP Liquidation Company formed on the 2008-09-08
ALPERTON COMMODITIES TRADING LLP PORTLAND HOUSE BRESSENDEN PLACE LONDON UNITED KINGDOM SW1E 5RS Dissolved Company formed on the 2012-10-19
ALPERTON COMMUNITY SCHOOL ALPERTON COMMUNITY SCHOOL STANLEY AVENUE WEMBLEY HA0 4JE Active Company formed on the 2012-07-31
ALPERTON CAR CLINIC LTD C/O ZUBAIDY & CO SUITE 5-6 SPACE HOUSE ABBEY ROAD PARK ROYAL LONDON NW10 7SU Active Company formed on the 2016-03-04
ALPERTON CO. LTD. Active Company formed on the 1971-09-22
ALPERTON CAPITAL LTD. Unknown
ALPERTON CLARK LTD 33 HERON ROAD BRISTOL AVON BS5 0LT Active Company formed on the 2024-01-03
ALPERTON DEVELOPMENTS LIMITED Voluntary Liquidation
ALPERTON DEVELOPMENTS LTD 6 BARNACRE CLOSE UXBRIDGE MIDDLESEX UB8 3TD Active Company formed on the 2024-01-15
ALPERTON ESTATES LLP 10 RIVERVIEW THE EMBANKMENT VALE ROAD HEATON MERSEY CHESHIRE SK4 3GN Active Company formed on the 2006-12-15
ALPERTON ENGINEERING LIMITED 66 MOYLE ROAD DUBLIN INDUSTRIAL ESTATE GLASNEVIN DUBLIN 11 GLASNEVIN, DUBLIN Active Company formed on the 1978-01-06
ALPERTON FLOORING COMPANY LTD 9 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER CO4 5WR Active Company formed on the 2007-03-19

Company Officers of ALPERTON LIMITED

Current Directors
Officer Role Date Appointed
JAY PATEL
Company Secretary 2017-09-07
THOMAS JAKE PERFECT
Company Secretary 2018-01-01
HUGO MARCUS VERNON BLACK
Director 2017-09-07
ALEXANDER JOSHUA DRUTTMAN
Director 2017-09-07
ROBERT DAVID CRIAG SIM
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2017-07-31 2017-09-07
A G SECRETARIAL LIMITED
Director 2017-07-31 2017-09-07
ROGER HART
Director 2017-07-31 2017-09-07
INHOCO FORMATIONS LIMITED
Director 2017-07-31 2017-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO MARCUS VERNON BLACK PERRY BARR LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
HUGO MARCUS VERNON BLACK EG SHEFF 1 STUDENT LIMITED Director 2017-12-07 CURRENT 2017-12-04 Active
HUGO MARCUS VERNON BLACK EG BOURNEMOUTH 1 STUDENT LIMITED Director 2017-12-01 CURRENT 2017-11-30 Active
HUGO MARCUS VERNON BLACK EG OXFORD 1 STUDENT LIMITED Director 2017-12-01 CURRENT 2017-11-30 Active
HUGO MARCUS VERNON BLACK EG NEWCASTLE 1 STUDENT LIMITED Director 2017-12-01 CURRENT 2017-11-30 Active
HUGO MARCUS VERNON BLACK EG ABERDEEN 1 STUDENT LIMITED Director 2017-12-01 CURRENT 2017-11-30 Active
HUGO MARCUS VERNON BLACK EG BATH 1 STUDENT LIMITED Director 2017-12-01 CURRENT 2017-11-30 Active
HUGO MARCUS VERNON BLACK EUROPA GENERATION LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
HUGO MARCUS VERNON BLACK MILFORD RESIDENTIAL LAND LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active - Proposal to Strike off
HUGO MARCUS VERNON BLACK FLANCHFORD PROPERTY MANAGEMENT LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
HUGO MARCUS VERNON BLACK TOADS HOLE VALLEY LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
HUGO MARCUS VERNON BLACK VILLAGE V1 LIMITED Director 2016-09-13 CURRENT 2012-02-10 Active - Proposal to Strike off
ALEXANDER JOSHUA DRUTTMAN 327 CITY ROAD MANAGEMENT LIMITED Director 2013-11-12 CURRENT 2004-10-15 Active

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
2023-10-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID DANIELL
2023-10-11DIRECTOR APPOINTED MR. RAVINDRAN UTHAYAKUMAR
2023-08-0731/05/23 STATEMENT OF CAPITAL GBP 5954129
2023-06-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30DIRECTOR APPOINTED MR MICHAEL DAVID DANIELL
2023-05-30DIRECTOR APPOINTED MR SIMON JOHN HOOPER
2023-05-30APPOINTMENT TERMINATED, DIRECTOR JAMES READ PENNINGTON
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID CRAIG SIM
2023-03-0202/03/23 STATEMENT OF CAPITAL GBP 5670010
2023-02-28SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2023-01-16
2023-02-24CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-01-1105/01/23 STATEMENT OF CAPITAL GBP 5290010
2022-11-17Second filing of capital allotment of shares GBP4,090,010
2022-11-17Second filing of capital allotment of shares GBP4,090,010
2022-11-17RP04SH01Second filing of capital allotment of shares GBP4,090,010
2022-11-17RP04SH01Second filing of capital allotment of shares GBP4,090,010
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-0101/09/22 STATEMENT OF CAPITAL GBP 4090010
2022-09-01SH0101/09/22 STATEMENT OF CAPITAL GBP 4090010
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM 15 Sloane Square London SW1W 8ER England
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGO MARCUS VERNON BLACK
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOSHUA DRUTTMAN
2022-02-24AP01DIRECTOR APPOINTED MR JAMES READ PENNINGTON
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2021-12-2921/12/21 STATEMENT OF CAPITAL GBP 3200010
2021-12-29SH0121/12/21 STATEMENT OF CAPITAL GBP 3200010
2021-12-02TM02Termination of appointment of Gagandeep Gill on 2021-06-01
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19AP03Appointment of Sanne Group Secretaries (Uk) Limited Sanne Group Secretaries (Uk) Limited as company secretary on 2021-06-01
2021-07-16TM02Termination of appointment of Praxis Secretaries (Uk) Limited on 2021-06-01
2021-02-08RP04SH01Second filing of capital allotment of shares GBP2,700,010
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-12-07SH0123/10/20 STATEMENT OF CAPITAL GBP 3530007
2020-08-20SH0114/08/20 STATEMENT OF CAPITAL GBP 2930007
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-06-19PSC07CESSATION OF LONDON RESIDENTIAL HOLDCO S.A R.L. AS A PERSON OF SIGNIFICANT CONTROL
2020-06-19PSC02Notification of Europa Capital Limited Liability Partnership as a person with significant control on 2018-01-23
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13RP04SH01Second filing of capital allotment of shares GBP2,700,007
2020-02-19SH0104/01/20 STATEMENT OF CAPITAL GBP 2700007
2019-11-18SH0105/11/19 STATEMENT OF CAPITAL GBP 2700006
2019-10-02SH0101/10/19 STATEMENT OF CAPITAL GBP 2700005
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-06-07TM02Termination of appointment of Thomas Jake Perfect on 2019-04-25
2019-06-06AP04Appointment of Praxis Secretaries (Uk) Limited as company secretary on 2019-06-05
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29AP03Appointment of Mr Gagandeep Gill as company secretary on 2019-04-25
2019-02-28SH0112/02/19 STATEMENT OF CAPITAL GBP 2700004
2019-02-06SH0114/08/18 STATEMENT OF CAPITAL GBP 2700003
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-08-30RP04SH01Second filing of capital allotment of shares GBP2.00
2018-08-02SH0108/01/18 STATEMENT OF CAPITAL GBP 2000000
2018-08-02PSC02Notification of London Residential Holdco S.a R.L. as a person with significant control on 2018-01-23
2018-08-02PSC07CESSATION OF EUROPA REAL ESTATE V SARL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18TM02Termination of appointment of Jay Patel on 2018-01-01
2018-05-08AP03Appointment of Mr Thomas Jake Perfect as company secretary on 2018-01-01
2017-10-17PSC02Notification of Europa Real Estate V Sarl as a person with significant control on 2017-10-10
2017-10-13PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13AP03Appointment of Jay Patel as company secretary on 2017-09-07
2017-10-13AA01Current accounting period extended from 31/07/18 TO 31/12/18
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2017-10-13TM02Termination of appointment of a G Secretarial Limited on 2017-09-07
2017-10-13AP01DIRECTOR APPOINTED MR ALEXANDER JOSHUA DRUTTMAN
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2017-10-13AP01DIRECTOR APPOINTED MR HUGO MARCUS VERNON BLACK
2017-10-13AP01DIRECTOR APPOINTED ROBERT DAVID CRAIG SIM
2017-09-07RES15CHANGE OF NAME 07/09/2017
2017-09-07CERTNMCOMPANY NAME CHANGED AGHOCO 1572 LIMITED CERTIFICATE ISSUED ON 07/09/17
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALPERTON LIMITED 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 ALPERTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPERTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2020-12-31

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 ALPERTON LIMITED

Intangible Assets
Patents
We have not found any records of ALPERTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPERTON LIMITED
Trademarks
We have not found any records of ALPERTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPERTON LIMITED. 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 (68100 - Buying and selling of own real estate) as ALPERTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPERTON LIMITED 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 ALPERTON LIMITED 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 ALPERTON LIMITED 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.