Background WavePink WaveYellow Wave

ALERT PROPERTIES LIMITED (00811881)

ALERT PROPERTIES LIMITED (00811881) is an active UK company. incorporated on 8 July 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALERT PROPERTIES LIMITED has been registered for 61 years. Current directors include HELLER, Adrian.

Company Number
00811881
Status
active
Type
ltd
Incorporated
8 July 1964
Age
61 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HELLER, Adrian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALERT PROPERTIES LIMITED

ALERT PROPERTIES LIMITED is an active company incorporated on 8 July 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALERT PROPERTIES LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00811881

LTD Company

Age

61 Years

Incorporated 8 July 1964

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

5 North End Road Golders Green London, NW11 7RJ,

Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Oct 14
New Owner
Jul 17
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HELLER, Adrian

Active
5 North End Road, LondonNW11 7RJ
Born November 1955
Director
Appointed 27 Mar 2026

ROKACH, Goldie

Resigned
Elmcroft Avenue, LondonNW11 0RS
Secretary
Appointed 15 Jan 1998
Resigned 11 Feb 2023

RUBIN, Mina

Resigned
4 Helenslea Avenue, LondonNW11 8ND
Secretary
Appointed N/A
Resigned 15 Jan 1998

ROKACH, Bernard

Resigned
Elmcroft Avenue, LondonNW11 0RS
Born February 1929
Director
Appointed 31 Mar 2003
Resigned 28 Sept 2014

ROKACH, Goldie

Resigned
Elmcroft Avenue, LondonNW11 0RS
Born August 1935
Director
Appointed N/A
Resigned 15 Jun 2017

ROKACH, Luzer

Resigned
5 North End Road, LondonNW11 7RJ
Born August 1956
Director
Appointed 15 Jun 2017
Resigned 27 Mar 2026

RUBIN, Mina

Resigned
4 Helenslea Avenue, LondonNW11 8ND
Born August 1916
Director
Appointed N/A
Resigned 31 Dec 1997

Persons with significant control

3

0 Active
3 Ceased

Mrs Goldie Rokach

Ceased
5 North End Road, LondonNW11 7RJ
Born August 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2017
Ceased 11 Feb 2023

Mr Luzer Rokach

Ceased
5 North End Road, LondonNW11 7RJ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2017
Ceased 15 Jun 2017

Mrs Goldie Rokach

Ceased
5 North End Road, LondonNW11 7RJ
Born August 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Administrative Restoration Company
1 April 2025
RT01RT01
Gazette Dissolved Compulsory
7 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 November 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
29 September 2008
363aAnnual Return
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
17 January 1994
287Change of Registered Office
Legacy
2 June 1993
363x363x
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
21 July 1992
363x363x
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363x363x
Accounts With Accounts Type Small
1 August 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
4 March 1988
363363
Accounts With Accounts Type Small
4 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87