Alvor Estates LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-11-30 Employees £0 0% Total assets £132,998 0%
PINKY BURLER LIMITED
BERGIN ASSET LEASING LIMITED
Company type Private Limited Company , Active Company Number 03883069 Record last updated Thursday, May 3, 2018 1:31:07 PM UTC Official Address 6 Cambridge Court 210 Shepherds Bush Road London W67nj Hammersmith Broadway There are 274 companies registered at this street
Locality Hammersmith Broadwaylondon Region Hammersmith And FulhamLondon, England Postal Code W67NJ Sector Other letting and operating of own or leased real estate
Visits ALVOR ESTATES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2022-12 2024-1 2024-5 2024-6 2025-1 0 1 Document Type Publication date Download link Notices May 3, 2018 Petitions to wind up Registry Nov 1, 2017 Notice of striking-off action discontinued Registry Oct 31, 2017 Appointment of a man as Manager and Director Registry Oct 31, 2017 Resignation of one Director (a man) Registry Oct 31, 2017 Resignation of one Director Registry Oct 31, 2017 Appointment of a person as Director Financials Oct 31, 2017 Annual accounts Registry Oct 31, 2017 First notification of strike-off action in london gazette Registry Mar 25, 2017 Confirmation statement made , with updates Financials Mar 22, 2017 Annual accounts Registry Dec 3, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 3, 2016 Statement of satisfaction of a charge / full / charge no 1 7957989... Registry Dec 3, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 3, 2016 Statement of satisfaction of a charge / full / charge no 1 7957989... Registry Nov 12, 2016 Notice of striking-off action discontinued Registry Nov 8, 2016 First notification of strike-off action in london gazette Registry Jul 1, 2016 Two appointments: 2 men Registry Nov 30, 2015 Annual return Registry Oct 20, 2015 Registration of a charge / charge code Financials Aug 31, 2015 Annual accounts Registry Dec 1, 2014 Annual return Financials Aug 29, 2014 Annual accounts Registry May 9, 2014 Appointment of a person as Director Registry Mar 4, 2014 Resignation of one Director Registry Dec 6, 2013 Annual return Registry Nov 26, 2013 Appointment of a man as Director Financials Sep 4, 2013 Annual accounts Financials Jul 5, 2013 Annual accounts 1650693... Registry May 9, 2013 Change of particulars for director Registry Dec 4, 2012 Change of particulars for director 7871914... Registry Dec 1, 2012 Notice of striking-off action discontinued Registry Nov 28, 2012 Annual return Registry Nov 27, 2012 First notification of strike-off action in london gazette Registry Nov 28, 2011 Annual return Financials Sep 2, 2011 Annual accounts Financials Dec 17, 2010 Annual accounts 8587236... Registry Nov 30, 2010 Annual return Registry Nov 4, 2010 Change of particulars for director Registry Nov 26, 2009 Annual return Financials Sep 1, 2009 Annual accounts Financials Feb 6, 2009 Annual accounts 8022538... Registry Dec 1, 2008 Annual return Financials Mar 3, 2008 Annual accounts Registry Nov 26, 2007 Annual return Registry Dec 19, 2006 Change of name certificate Registry Dec 19, 2006 Company name change Financials Dec 5, 2006 Annual accounts Registry Nov 29, 2006 Annual return Registry Dec 1, 2005 Annual return 1880678... Financials Oct 3, 2005 Annual accounts Registry Dec 2, 2004 Annual return Financials Nov 23, 2004 Annual accounts Registry Aug 12, 2004 Change in situation or address of registered office Registry Jul 22, 2004 Notice of change of directors or secretaries or in their particulars Financials Apr 7, 2004 Annual accounts Registry Dec 23, 2003 Annual return Registry Jun 8, 2003 Resignation of a person Registry Jun 8, 2003 Resignation of a director Registry Jun 8, 2003 Appointment of a person Registry Jun 8, 2003 Resignation of a person Registry May 27, 2003 Appointment of a woman as Director Registry Feb 8, 2003 Annual return Registry Oct 23, 2002 Particulars of a mortgage or charge Financials Oct 22, 2002 Annual accounts Registry Oct 15, 2002 Particulars of a mortgage or charge Registry Oct 10, 2002 Particulars of a mortgage or charge 1844347... Registry Oct 10, 2002 Particulars of a mortgage or charge Registry Oct 10, 2002 Particulars of a mortgage or charge 1844347... Registry Oct 10, 2002 Particulars of a mortgage or charge Registry Oct 10, 2002 Particulars of a mortgage or charge 1753525... Registry Oct 3, 2002 Appointment of a person Registry Sep 27, 2002 Appointment of a person 1845608... Registry Sep 27, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 27, 2002 Resignation of a person Registry Sep 23, 2002 Appointment of a man as Director and Chartered Surveyor Registry Sep 17, 2002 Appointment of a person as Secretary Registry Sep 17, 2002 Resignation of one Secretary Registry Nov 28, 2001 Annual return Registry Oct 9, 2001 Change in situation or address of registered office Registry Sep 11, 2001 Appointment of a person Registry Sep 11, 2001 Resignation of a person Registry Sep 11, 2001 Resignation of a secretary Registry Sep 11, 2001 Appointment of a secretary Registry Sep 11, 2001 Appointment of a person Registry Sep 11, 2001 Resignation of a person Registry Jun 7, 2001 Change of name certificate Registry Jun 7, 2001 Company name change Registry Jun 6, 2001 Appointment of a person as Secretary Registry May 6, 2001 Appointment of a man as Director and Manager Financials Apr 14, 2001 Annual accounts Registry Dec 5, 2000 Annual return Registry Nov 25, 1999 Two appointments: a man and a person