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

ALVAFORT LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01438933
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Alvafort Ltd
ALVAFORT LIMITED was founded on 1979-07-23 and has its registered office in London. The organisation's status is listed as "Active". Alvafort Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
ALVAFORT LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01438933
Company ID Number 01438933
Date formed 1979-07-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:13:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALVAFORT LIMITED
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.

Company Officers of ALVAFORT LIMITED

Current Directors
Officer Role Date Appointed
GINETTE GLUCK
Company Secretary 2007-12-24
DAVID GLUCK
Director 2006-12-13
JOSEPH GLUCK
Director 2017-12-05
RAPHAEL GLUCK
Director 2006-12-13
GERSHON LEITNER
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH GLUCK
Director 2006-09-26 2017-05-14
CHAJKA GLUCK
Company Secretary 1991-10-05 2007-12-24
LEAH GRUNFELD
Director 2007-08-28 2007-12-24
RACHEL PHILLIP
Director 2007-08-28 2007-12-24
NATHAN STERN
Director 2007-08-28 2007-12-24
REBECCA STERN
Director 2007-08-28 2007-12-24
MAX GLUCK
Director 1991-10-05 2006-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GINETTE GLUCK FIRMPROP LIMITED Company Secretary 1991-10-05 CURRENT 1964-03-13 Active
DAVID GLUCK DONOCOM LTD Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID GLUCK DEALEX PROPERTIES LIMITED Director 2007-05-17 CURRENT 1961-01-30 Active
DAVID GLUCK HARBEL INVESTMENTS LIMITED Director 1991-10-05 CURRENT 1962-02-28 Active
JOSEPH GLUCK DARENTH HOLDINGS LTD Director 2018-05-04 CURRENT 2018-05-04 Active - Proposal to Strike off
JOSEPH GLUCK CLAPTON TOVIM LIMITED Director 2017-12-14 CURRENT 1966-04-01 Active
JOSEPH GLUCK DARENTH ESTATES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2013-11-19
JOSEPH GLUCK MARWELL MANAGEMENT LTD Director 2012-06-01 CURRENT 2012-05-21 Active
JOSEPH GLUCK PERBROOK PROPERTIES LIMITED Director 2011-03-02 CURRENT 1963-04-16 Active
JOSEPH GLUCK DENMAR HOLDINGS LIMITED Director 2008-01-08 CURRENT 1959-04-03 Active
JOSEPH GLUCK ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED Director 2007-11-20 CURRENT 2007-05-14 Active
JOSEPH GLUCK BONROY PROPERTIES LIMITED Director 2006-09-26 CURRENT 1959-05-27 Dissolved 2017-04-04
JOSEPH GLUCK DEALEX PROPERTIES LIMITED Director 1991-08-01 CURRENT 1961-01-30 Active
JOSEPH GLUCK MONROW HOLDINGS LIMITED Director 1991-05-23 CURRENT 1973-12-19 Active
RAPHAEL GLUCK HILLPOINT ESTATES LTD Director 2017-03-24 CURRENT 2017-03-24 Active
RAPHAEL GLUCK DENMAR HOLDINGS LIMITED Director 2013-04-08 CURRENT 1959-04-03 Active
RAPHAEL GLUCK ROOKWOOD ESTATES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
RAPHAEL GLUCK DEALEX PROPERTIES LIMITED Director 2007-05-17 CURRENT 1961-01-30 Active
RAPHAEL GLUCK CLAPTON TOVIM LIMITED Director 2006-12-18 CURRENT 1966-04-01 Active
RAPHAEL GLUCK COLTVILLE LIMITED Director 2006-09-26 CURRENT 1963-08-16 Active
RAPHAEL GLUCK FIRMPROP LIMITED Director 1991-10-05 CURRENT 1964-03-13 Active
GERSHON LEITNER RUSSIAN IMMIGRANT AID FUND LIMITED Director 2003-02-04 CURRENT 1972-08-03 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
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-02-0331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-03-18CH01Director's details changed for Mr Raphael Gluck on 2009-12-13
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-07-17AP01DIRECTOR APPOINTED MR GERSHON LEITNER
2018-03-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-06AP01DIRECTOR APPOINTED MR JOSEPH GLUCK
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GLUCK
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-02-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-12-08AR0105/10/15 ANNUAL RETURN FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-18AR0105/10/14 ANNUAL RETURN FULL LIST
2014-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-08AR0105/10/13 ANNUAL RETURN FULL LIST
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-10AR0105/10/12 ANNUAL RETURN FULL LIST
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-26AR0105/10/11 ANNUAL RETURN FULL LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-13AR0105/10/10 ANNUAL RETURN FULL LIST
2010-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0105/10/09 ANNUAL RETURN FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL GLUCK / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GLUCK / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLUCK / 01/10/2009
2008-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-11363aANNUAL RETURN MADE UP TO 05/10/08
2008-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-02288bSECRETARY RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2007-10-27363sANNUAL RETURN MADE UP TO 05/10/07
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-11-03363sANNUAL RETURN MADE UP TO 05/10/06
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03363(288)DIRECTOR RESIGNED
2006-10-12288aNEW DIRECTOR APPOINTED
2005-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-18363sANNUAL RETURN MADE UP TO 05/10/05
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sANNUAL RETURN MADE UP TO 05/10/04
2003-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-15363sANNUAL RETURN MADE UP TO 05/10/03
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-14363sANNUAL RETURN MADE UP TO 05/10/02
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-16363sANNUAL RETURN MADE UP TO 05/10/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-12363sANNUAL RETURN MADE UP TO 05/10/00
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 13/17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-08363sANNUAL RETURN MADE UP TO 05/10/99
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-16363sANNUAL RETURN MADE UP TO 05/10/98
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-17363sANNUAL RETURN MADE UP TO 05/10/97
1997-04-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-30363sANNUAL RETURN MADE UP TO 05/10/96
1996-03-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-03363sANNUAL RETURN MADE UP TO 05/10/95
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-05363sANNUAL RETURN MADE UP TO 05/10/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ALVAFORT LIMITED

Intangible Assets
Patents
We have not found any records of ALVAFORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALVAFORT LIMITED
Trademarks
We have not found any records of ALVAFORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALVAFORT 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 (68209 - Other letting and operating of own or leased real estate) as ALVAFORT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALVAFORT 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 ALVAFORT 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 ALVAFORT 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.