Background WavePink WaveYellow Wave

ALTON ROAD LIMITED (05774536)

ALTON ROAD LIMITED (05774536) is an active UK company. incorporated on 7 April 2006. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALTON ROAD LIMITED has been registered for 20 years. Current directors include COHEN, Dov.

Company Number
05774536
Status
active
Type
ltd
Incorporated
7 April 2006
Age
20 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Dov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTON ROAD LIMITED

ALTON ROAD LIMITED is an active company incorporated on 7 April 2006 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALTON ROAD LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05774536

LTD Company

Age

20 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

Ivan Sopher & Co, 5 Elstree Gate Elstree Way Borehamwood WD6 1JD
From: 7 April 2006To: 27 July 2022
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 16
Director Left
Apr 17
Loan Cleared
Mar 18
Director Joined
Jun 21
Director Left
Jul 21
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Mar 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Apr 24
Loan Cleared
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COHEN, Dov

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 30 Jun 2022

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 07 Apr 2006
Resigned 30 Mar 2015

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 07 Apr 2006
Resigned 07 Apr 2006

LEWIS, Richard Simon

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Born June 1949
Director
Appointed 07 Apr 2006
Resigned 11 Jan 2013

REICHMANN, Daniel Naftali

Resigned
Ivan Sopher & Co, 5 Elstree Gate, BorehamwoodWD6 1JD
Born December 1988
Director
Appointed 24 Jun 2021
Resigned 24 Jun 2021

REICHMANN, David Chaim

Resigned
Ivan Sopher & Co, 5 Elstree Gate, BorehamwoodWD6 1JD
Born February 1962
Director
Appointed 01 Jun 2016
Resigned 02 Jun 2016

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 07 Apr 2006
Resigned 30 Mar 2015

REICHMANN, Dov

Resigned
Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1930
Director
Appointed 30 Mar 2015
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Dov Reichmann

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1930

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr David Reichmann

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
23 May 2024
MAMA
Resolution
21 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Memorandum Articles
15 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 July 2013
RP04RP04
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Legacy
15 March 2013
MG02MG02
Legacy
15 March 2013
MG02MG02
Legacy
15 March 2013
MG01MG01
Second Filing Of Form With Form Type Made Up Date
11 March 2013
RP04RP04
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
13 July 2006
225Change of Accounting Reference Date
Legacy
4 July 2006
88(2)R88(2)R
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
288bResignation of Director or Secretary
Incorporation Company
7 April 2006
NEWINCIncorporation