Background WavePink WaveYellow Wave

ALFREDS WAY INVESTMENTS (NO. 2) LIMITED (01079666)

ALFREDS WAY INVESTMENTS (NO. 2) LIMITED (01079666) is an active UK company. incorporated on 1 November 1972. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. ALFREDS WAY INVESTMENTS (NO. 2) LIMITED has been registered for 53 years. Current directors include ERLICH, Baruch, ERLICH, Judith, WINEGARTEN, David.

Company Number
01079666
Status
active
Type
ltd
Incorporated
1 November 1972
Age
53 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ERLICH, Baruch, ERLICH, Judith, WINEGARTEN, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFREDS WAY INVESTMENTS (NO. 2) LIMITED

ALFREDS WAY INVESTMENTS (NO. 2) LIMITED is an active company incorporated on 1 November 1972 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. ALFREDS WAY INVESTMENTS (NO. 2) LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01079666

LTD Company

Age

53 Years

Incorporated 1 November 1972

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

, Atlas House 28 Great Cambridge Road, Enfield, EN1 1UU, England
From: 14 May 2017To: 22 November 2019
, 21 Accommodation Road, London, NW11 8EP
From: 1 November 1972To: 14 May 2017
Timeline

9 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Oct 72
Director Left
Mar 15
Director Left
Jan 16
Owner Exit
Nov 19
Director Joined
Apr 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ERLICH, Judith

Active
1a Gresham Gardens, LondonNW11 8NX
Secretary
Appointed N/A

ERLICH, Baruch

Active
1a Gresham Gardens, LondonNW11 8NX
Born June 1962
Director
Appointed N/A

ERLICH, Judith

Active
1a Gresham Gardens, LondonNW11 8NX
Born April 1960
Director
Appointed N/A

WINEGARTEN, David

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1972
Director
Appointed 11 Apr 2022

ERLICH, Elfreda

Resigned
1a Gresham Gardens, LondonNW11 8NX
Born December 1929
Director
Appointed N/A
Resigned 21 Feb 2015

KASNER, Josef

Resigned
1a Gresham Gardens, LondonNW11 8NX
Born January 1923
Director
Appointed N/A
Resigned 01 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Baruch Erlich

Ceased
Gresham Gardens, LondonNW11 8NX
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
28 Great Cambridge Road, EnfieldEN1 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Memorandum Articles
21 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
9 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
30 April 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
19 May 2005
287Change of Registered Office
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
4 November 2002
287Change of Registered Office
Legacy
30 October 2002
287Change of Registered Office
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
363b363b
Legacy
17 May 1991
363363
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
13 July 1989
363363
Accounts With Accounts Type Small
17 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Accounts With Accounts Type Small
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 November 1972
NEWINCIncorporation