Background WavePink WaveYellow Wave

ALFS LONDON LIMITED (03642695)

ALFS LONDON LIMITED (03642695) is an active UK company. incorporated on 1 October 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ALFS LONDON LIMITED has been registered for 27 years. Current directors include HORESH, Philip, LEVY, Anthony.

Company Number
03642695
Status
active
Type
ltd
Incorporated
1 October 1998
Age
27 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HORESH, Philip, LEVY, Anthony
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFS LONDON LIMITED

ALFS LONDON LIMITED is an active company incorporated on 1 October 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ALFS LONDON LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03642695

LTD Company

Age

27 Years

Incorporated 1 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

SLAPPERS LIMITED
From: 1 October 1998To: 1 November 2022
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

, Kalculus, First Floor 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom
From: 21 October 2024To: 21 October 2024
, 2nd Floor Gadd House Arcadia Avenue, London, N3 2JU
From: 18 March 2015To: 21 October 2024
, 13 Station Road, Finchley London, N3 2SB
From: 1 October 1998To: 18 March 2015
Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Owner Exit
Oct 17
Funding Round
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Oct 23
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HORESH, Philip

Active
314 Regents Park Road, LondonN3 2LT
Born June 1954
Director
Appointed 06 Aug 2022

LEVY, Anthony

Active
Regents Park Road, LondonN3 2LT
Born October 1950
Director
Appointed 13 Jan 1999

SIMONS, Richard Ivan

Resigned
Arcadia Avenue, LondonN3 2JU
Secretary
Appointed 13 Jan 1999
Resigned 29 Sept 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Oct 1998
Resigned 13 Jan 1999

VALENTINE, Robert Henriques

Resigned
Arcadia Avenue, LondonN3 2JU
Born September 1947
Director
Appointed 13 Jan 1999
Resigned 06 Aug 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Oct 1998
Resigned 13 Jan 1999

Persons with significant control

4

2 Active
2 Ceased

Mrs Jeannie Levy

Active
314 Regents Park Road, LondonN3 2LT
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2023

Robert Henriques Valentine

Ceased
Arcadia Avenue, LondonN3 2JU
Born September 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2022

Mr Richard Ivan Simons

Ceased
Arcadia Avenue, LondonN3 2JU
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017

Mr Anthony Levy

Active
314 Regents Park Road, LondonN3 2LT
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Legacy
26 March 2026
RP01SH01RP01SH01
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 August 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
22 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
5 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Legacy
13 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Legacy
10 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
7 October 1999
363aAnnual Return
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
225Change of Accounting Reference Date
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
287Change of Registered Office
Incorporation Company
1 October 1998
NEWINCIncorporation