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

ALVAGOLD LIMITED

70 FAIRHOLT ROAD, LONDON, N16 5HN,
Company Registration Number
02980769
Private Limited Company
Active

Company Overview

About Alvagold Ltd
ALVAGOLD LIMITED was founded on 1994-10-19 and has its registered office in London. The organisation's status is listed as "Active". Alvagold Limited is a Private Limited Company registered in ENGLAND 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
ALVAGOLD LIMITED
 
Legal Registered Office
70 FAIRHOLT ROAD
LONDON
N16 5HN
Other companies in MK1
 
Filing Information
Company Number 02980769
Company ID Number 02980769
Date formed 1994-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:39:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALVAGOLD 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 ALVAGOLD LIMITED

Current Directors
Officer Role Date Appointed
PRADIP DASS
Company Secretary 1994-11-16
NORMAN LEONARD BOOKBINDER
Director 1995-03-28
PRADIP DASS
Director 1995-03-28
COLIN DUNLOP
Director 1995-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GILBERT
Director 1994-11-16 2005-09-27
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-10-19 1994-11-16
BUYVIEW LTD
Nominated Director 1994-10-19 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRADIP DASS FALCONGATE LIMITED Company Secretary 1995-09-08 CURRENT 1995-09-08 Active
PRADIP DASS GILBERTS KOSHER FOODS LIMITED Company Secretary 1995-02-23 CURRENT 1995-02-15 Active
NORMAN LEONARD BOOKBINDER GILBERTS KOSHER FOODS LIMITED Director 1995-03-28 CURRENT 1995-02-15 Active
PRADIP DASS FALCONGATE LIMITED Director 1995-09-08 CURRENT 1995-09-08 Active
PRADIP DASS GILBERTS KOSHER FOODS LIMITED Director 1995-03-28 CURRENT 1995-02-15 Active
COLIN DUNLOP FALCONGATE LIMITED Director 1995-09-08 CURRENT 1995-09-08 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
2024-05-08CESSATION OF NORMAN BOOKBINDER AS A PERSON OF SIGNIFICANT CONTROL
2024-05-08CESSATION OF COLIN DUNLOP AS A PERSON OF SIGNIFICANT CONTROL
2024-05-08Notification of Fineglatt Ltd as a person with significant control on 2024-04-15
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DUNLOP
2023-12-0730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2022-11-08CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05RP04AP01Second filing of director appointment of Mr Mustapha Lebbe Bathuruzamaan
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-06-15AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CH01Director's details changed for Mr Mustapha Lebbe Bathuruzamann on 2021-05-20
2021-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MUSTAPHA LEBBE BATHURUZAMANN on 2021-05-20
2021-04-28AP03Appointment of Mr Mustapha Lebbe Bathuruzamann as company secretary on 2021-04-19
2021-04-27AP01DIRECTOR APPOINTED MR MUSTAPHA LEBBE BATHURUZAMANN
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PRADIP DASS
2021-04-27TM02Termination of appointment of Pradip Dass on 2021-01-05
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-06-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-08-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 455000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 455000
2015-10-23AR0119/10/15 ANNUAL RETURN FULL LIST
2015-07-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 455000
2014-10-21AR0119/10/14 ANNUAL RETURN FULL LIST
2014-07-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 455000
2013-10-28AR0119/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-31MG01Particulars of a mortgage or charge / charge no: 3
2012-10-22AR0119/10/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0119/10/11 ANNUAL RETURN FULL LIST
2011-06-07AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0119/10/10 ANNUAL RETURN FULL LIST
2010-08-09AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08SH03Purchase of own shares
2009-11-16AR0119/10/09 ANNUAL RETURN FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUNLOP / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADIP DASS / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LEONARD BOOKBINDER / 20/10/2009
2009-09-02AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-07-18AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-26363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-30363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-02363(288)DIRECTOR RESIGNED
2005-11-02363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-27363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-10-28363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-25288cDIRECTOR'S PARTICULARS CHANGED
2002-10-28363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-10-25363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-10-25363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA
1999-10-27363aRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-28363aRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-03363aRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-05363aRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-11-14395PARTICULARS OF MORTGAGE/CHARGE
1996-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-21363sRETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS
1995-06-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-06-01SASHARES AGREEMENT OTC
1995-06-0188(2)OAD 27/03/95--------- £ SI 244998@1
1995-05-2688(2)RAD 09/05/95--------- £ SI 203001@1=203001 £ IC 496999/700000
1995-05-0388(2)PAD 27/03/95--------- £ SI 244998@1=244998 £ IC 252001/496999
1995-04-13123NC INC ALREADY ADJUSTED 27/03/95
1995-04-12288NEW DIRECTOR APPOINTED
1995-04-12288NEW DIRECTOR APPOINTED
1995-04-12SRES04£ NC 1000/1000000 27/0
1995-04-12288NEW DIRECTOR APPOINTED
1995-04-12SRES01ADOPT MEM AND ARTS 27/03/95
1995-04-1288(2)RAD 28/03/95--------- £ SI 251999@1=251999 £ IC 2/252001
1995-04-10395PARTICULARS OF MORTGAGE/CHARGE
1995-01-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-24287REGISTERED OFFICE CHANGED ON 24/11/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1994-11-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ALVAGOLD 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 ALVAGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-11-04 Satisfied M BLOOM (KOSHER) & SON LIMITED
LEGAL MORTGAGE 1995-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30

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 ALVAGOLD LIMITED

Intangible Assets
Patents
We have not found any records of ALVAGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALVAGOLD LIMITED
Trademarks
We have not found any records of ALVAGOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALVAGOLD 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 ALVAGOLD 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 ALVAGOLD 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 ALVAGOLD 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 ALVAGOLD 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.