Background WavePink WaveYellow Wave

ALFRED PLACE LIMITED (02782385)

ALFRED PLACE LIMITED (02782385) is an active UK company. incorporated on 22 January 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALFRED PLACE LIMITED has been registered for 33 years. Current directors include ANSTRUTHER, Toby Alexander Campbell, BACON, Timothy Roger, DOWNS, Richard Sidney John and 1 others.

Company Number
02782385
Status
active
Type
ltd
Incorporated
22 January 1993
Age
33 years
Address
4 Cromwell Place, London, SW7 2JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANSTRUTHER, Toby Alexander Campbell, BACON, Timothy Roger, DOWNS, Richard Sidney John, GOODING, Sarah Felicity
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFRED PLACE LIMITED

ALFRED PLACE LIMITED is an active company incorporated on 22 January 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALFRED PLACE LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02782385

LTD Company

Age

33 Years

Incorporated 22 January 1993

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 31 August 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

ALFRED HOUSE LIMITED
From: 23 March 2009To: 27 March 2009
BIRCHAM & CO NOMINEES (NO.2) LIMITED
From: 22 January 1993To: 23 March 2009
Contact
Address

4 Cromwell Place London, SW7 2JE,

Previous Addresses

Alfred House 23-24 Cromwell Place London SW7 2LD
From: 12 May 2011To: 29 January 2025
50 Broadway Westminster London SW1H 0BL
From: 22 January 1993To: 12 May 2011
Timeline

26 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 14
Loan Secured
Mar 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Director Joined
Jul 18
Director Joined
Sept 18
Loan Secured
Mar 19
Director Left
Jan 20
Loan Secured
May 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SOUTH KENSINGTON ESTATES LIMITED

Active
23 Cromwell Place, LondonSW7 2LD
Corporate secretary
Appointed 13 Jan 2017

ANSTRUTHER, Toby Alexander Campbell

Active
23-24 Cromwell Place, LondonSW7 2LD
Born December 1968
Director
Appointed 05 Nov 2010

BACON, Timothy Roger

Active
Cromwell Place, LondonSW7 2JE
Born December 1947
Director
Appointed 20 Nov 2017

DOWNS, Richard Sidney John

Active
Cromwell Place, LondonSW7 2JE
Born July 1966
Director
Appointed 01 Oct 2018

GOODING, Sarah Felicity

Active
23-24 Cromwell Place, LondonSW7 2LD
Born May 1969
Director
Appointed 05 Nov 2010

BUTLER, Tim

Resigned
23-24 Cromwell Place, LondonSW7 2LD
Secretary
Appointed 12 Mar 2013
Resigned 13 Jan 2017

WOOD, Michael David

Resigned
49 Lincoln Road, LondonN2 9DJ
Secretary
Appointed 22 Jan 1993
Resigned 14 Dec 2005

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 14 Dec 2005
Resigned 12 May 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jan 1993
Resigned 22 Jan 1993

ADAMSON, Ian Richard

Resigned
50 Broadway, LondonSW1H 0BL
Born August 1948
Director
Appointed 22 Jan 1993
Resigned 05 Nov 2010

BROWN, Edward Nicholas William

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1955
Director
Appointed 29 Jan 1993
Resigned 05 Nov 2010

COUCHMAN, Robert Wilfred

Resigned
23-24 Cromwell Place, LondonSW7 2LD
Born November 1948
Director
Appointed 05 Mar 2013
Resigned 16 Jan 2020

DARVILL, David John

Resigned
Broadway, LondonSW1H 0BL
Born November 1959
Director
Appointed 15 Feb 2002
Resigned 09 Nov 2010

DEAN, John Laurence Francis

Resigned
50 Broadway, LondonSW1H 0BL
Born December 1963
Director
Appointed 15 Feb 2002
Resigned 30 Jun 2010

DOLMAN, James William

Resigned
15 Spencer Walk, LondonSW15 1PL
Born April 1934
Director
Appointed 29 Jan 1993
Resigned 11 Jun 1999

GLYN DAVIES, Charmian Alexandra

Resigned
41 Milson Road, LondonW14 0LH
Born September 1944
Director
Appointed 29 Jan 1993
Resigned 12 Feb 2002

GOODWIN, Peter Waudby

Resigned
21 Hertford Lodge, LondonSW19 6NE
Born October 1943
Director
Appointed 29 Jan 1993
Resigned 05 Nov 2010

MACFARLANE, Mungo

Resigned
63 Fentiman Road, LondonSW8 1LH
Born March 1937
Director
Appointed 03 Feb 1993
Resigned 11 Jun 1999

OWEN, Robert John Vernon

Resigned
50 Broadway, LondonSW1H 0BL
Born September 1965
Director
Appointed 29 Jan 1993
Resigned 05 Nov 2010

STEPHENSON, John Matthew

Resigned
50 Broadway, LondonSW1H 0BL
Born April 1958
Director
Appointed 29 Jan 1993
Resigned 05 Nov 2010

WEIL, Simon Patrick

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Born March 1955
Director
Appointed 22 Jan 1993
Resigned 05 Nov 2010

WOOD, Michael David

Resigned
23-24 Cromwell Place, LondonSW7 2LD
Born August 1954
Director
Appointed 05 Mar 2013
Resigned 26 Nov 2014

Persons with significant control

1

Mr Tobias Alexander Campbell Anstruther

Active
Cromwell Place, LondonSW7 2JE
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
22 March 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 January 2017
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
13 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Legacy
29 March 2012
MG04MG04
Legacy
20 February 2012
MG04MG04
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
24 November 2011
MG01MG01
Legacy
22 November 2011
MG01MG01
Legacy
22 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Legacy
20 November 2010
MG01MG01
Legacy
20 November 2010
MG01MG01
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Termination Director Company
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
28 November 2006
288cChange of Particulars
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
287Change of Registered Office
Legacy
20 February 2002
287Change of Registered Office
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
24 September 1993
224224
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
29 January 1993
288288
Incorporation Company
22 January 1993
NEWINCIncorporation