Background WavePink WaveYellow Wave

RESTORATION ALPERTON LTD (09358896)

RESTORATION ALPERTON LTD (09358896) is an active UK company. incorporated on 17 December 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RESTORATION ALPERTON LTD has been registered for 11 years. Current directors include WASSERMAN, Stephen Bryan.

Company Number
09358896
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WASSERMAN, Stephen Bryan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORATION ALPERTON LTD

RESTORATION ALPERTON LTD is an active company incorporated on 17 December 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RESTORATION ALPERTON LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09358896

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 30/1

Up to Date

4 weeks left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 February 2024 - 30 January 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 17 February 2021To: 3 April 2023
160 Brick Lane London Greater London E1 6RU
From: 7 December 2017To: 17 February 2021
81 Rivington Street London EC2A 3AY United Kingdom
From: 24 August 2015To: 7 December 2017
40-41 Pall Mall London SW1Y 5JQ England
From: 13 May 2015To: 24 August 2015
40-41 Pall Mall London SW1Y 5JG
From: 26 April 2015To: 13 May 2015
Willow Green 263 High Street Boston Spa Wetherby West Yorkshire LS23 6AL United Kingdom
From: 17 December 2014To: 26 April 2015
Timeline

14 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Aug 15
Loan Secured
Nov 16
Loan Cleared
Dec 16
New Owner
Jan 18
New Owner
Jan 18
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WASSERMAN, Stephen Bryan

Active
New Cavendish Street, LondonW1W 6XH
Born April 1984
Director
Appointed 11 Jun 2020

CLOTHIER, Edward Alfred James

Resigned
Brick Lane, LondonE1 6RU
Born January 1990
Director
Appointed 17 Dec 2014
Resigned 11 Jun 2020

CLOTHIER, Elizabeth Mary

Resigned
Brick Lane, LondonE1 6RU
Born September 1957
Director
Appointed 17 Dec 2014
Resigned 11 Jun 2020

CLOTHIER, Simon Antony

Resigned
Brick Lane, LondonE1 6RU
Born May 1957
Director
Appointed 17 Dec 2014
Resigned 11 Jun 2020

GERRARD, James Paul

Resigned
Brick Lane, LondonE1 6RU
Born November 1990
Director
Appointed 17 Dec 2014
Resigned 11 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Bryan Wasserman

Active
New Cavendish Street, LondonW1W 6XH
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2021

Mr Simon Antony Clothier

Ceased
Brick Lane, LondonE1 6RU
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2021

Mrs Elizabeth Mary Clothier

Ceased
Brick Lane, LondonE1 6RU
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 June 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
13 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
15 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2015
RESOLUTIONSResolutions
Incorporation Company
17 December 2014
NEWINCIncorporation