Background WavePink WaveYellow Wave

ALRW INVESTMENTS LIMITED (07754845)

ALRW INVESTMENTS LIMITED (07754845) is an active UK company. incorporated on 30 August 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALRW INVESTMENTS LIMITED has been registered for 14 years. Current directors include LOW, Abraham, WEISS, Lipot.

Company Number
07754845
Status
active
Type
ltd
Incorporated
30 August 2011
Age
14 years
Address
34 Warwick Grove, London, E5 9HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOW, Abraham, WEISS, Lipot
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALRW INVESTMENTS LIMITED

ALRW INVESTMENTS LIMITED is an active company incorporated on 30 August 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALRW INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07754845

LTD Company

Age

14 Years

Incorporated 30 August 2011

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 29 August 2023 - 28 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2026
Period: 29 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

34 Warwick Grove London, E5 9HU,

Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Jan 14
Loan Secured
Oct 14
Loan Cleared
May 19
New Owner
Oct 21
Loan Cleared
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOW, Abraham

Active
Warwick Grove, LondonE5 9HU
Born November 1964
Director
Appointed 13 Oct 2023

WEISS, Lipot

Active
Warwick Crove, LondonE5 9HU
Born November 1961
Director
Appointed 30 Aug 2011

LOW, Abraham

Resigned
Rookwood Road, LondonN16 6SS
Born November 1964
Director
Appointed 30 Aug 2011
Resigned 01 Feb 2023

LOW, Asher

Resigned
Warwick Grove, LondonE5 9HU
Born May 1960
Director
Appointed 01 Feb 2023
Resigned 13 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Low

Ceased
Rookwood Road, LondonN16 6SS
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Aug 2021
Ceased 13 Feb 2023

Mr Lipot Weiss

Active
Warwick Grove, LondonE5 9HU
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Memorandum Articles
9 February 2023
MAMA
Resolution
9 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
21 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Legacy
18 February 2012
MG01MG01
Incorporation Company
30 August 2011
NEWINCIncorporation