Background WavePink WaveYellow Wave

A1 DAIRIES LIMITED (07632940)

A1 DAIRIES LIMITED (07632940) is an active UK company. incorporated on 13 May 2011. 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. A1 DAIRIES LIMITED has been registered for 14 years. Current directors include GERSON, Anthony Charles Raphael, GERSON, Peter Daniel.

Company Number
07632940
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
1 Downland Close, London, N20 9LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GERSON, Anthony Charles Raphael, GERSON, Peter Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1 DAIRIES LIMITED

A1 DAIRIES LIMITED is an active company incorporated on 13 May 2011 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. A1 DAIRIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07632940

LTD Company

Age

14 Years

Incorporated 13 May 2011

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 10 June 2025 (10 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

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

1 Downland Close Whetstone London, N20 9LZ,

Timeline

11 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Nov 22
Loan Cleared
Nov 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHEW, Chin Hooi

Active
Downland Close, LondonN20 9LZ
Secretary
Appointed 14 May 2015

GERSON, Anthony Charles Raphael

Active
Downland Close, LondonN20 9LZ
Born May 1967
Director
Appointed 13 May 2011

GERSON, Peter Daniel

Active
Downland Close, LondonN20 9LZ
Born April 1969
Director
Appointed 13 May 2011

GERSON, Michael Joseph

Resigned
The Close, LondonN20 8PJ
Born November 1937
Director
Appointed 13 May 2011
Resigned 10 Jan 2021

GERSON, Shirley Esther

Resigned
The Close, LondonN20 8PJ
Born May 1935
Director
Appointed 13 May 2011
Resigned 10 Mar 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 May 2011
Resigned 13 May 2011

Persons with significant control

2

Downland Close, LondonN20 9LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Downland Close, LondonN20 9LZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Move Registers To Sail Company
15 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 May 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
5 September 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Incorporation Company
13 May 2011
NEWINCIncorporation