RESTORATION ALPERTON LTD

  • Company statusactive
  • Company No09358896
  • Age10 years 7 months Incorporated 17 December 2014
  • Officers1

Address

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

RESTORATION ALPERTON LTD is an active company incorporated on 17 December 2014 and based in London, United Kingdom. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 31 January 2025. Next accounts due by 31 October 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

2 Months Ago on 27 May 2025

Accounts With Accounts Type Total Exemption Full

9 Months Ago on 31 Oct 2024

Confirmation Statement With Updates

1 Year Ago on 23 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Jan 2024

Gazette Filings Brought Up To Date

2 Years Ago on 24 May 2023

Confirmation Statement With Updates

2 Years Ago on 23 May 2023

Gazette Notice Compulsory

2 Years Ago on 23 May 2023

Confirmation Statement With No Updates

2 Years Ago on 18 May 2023

Change Person Director Company With Change Date

2 Years Ago on 17 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 03 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 13 Feb 2023

Change Account Reference Date Company Current Shortened

2 Years Ago on 13 Feb 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 27 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 06 May 2022

Change Account Reference Date Company Previous Shortened

3 Years Ago on 28 Mar 2022

Change Person Director Company With Change Date

3 Years Ago on 05 Jan 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 18 Nov 2021

Gazette Filings Brought Up To Date

3 Years Ago on 18 Sep 2021

Gazette Notice Compulsory

3 Years Ago on 07 Sep 2021

Change Account Reference Date Company Current Shortened

4 Years Ago on 30 Mar 2021

Confirmation Statement With Updates

4 Years Ago on 05 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 17 Feb 2021

Notification Of A Person With Significant Control

4 Years Ago on 17 Feb 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 17 Feb 2021

Cessation Of A Person With Significant Control

4 Years Ago on 17 Feb 2021

People

Officers1

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WASSERMAN, Stephen Bryandirector Apr 198411 Jun 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Stephen Bryan Wasserman Apr 198415 Feb 2021
Mr Simon Antony Clothier May 195706 Apr 2016
Mrs Elizabeth Mary Clothier Sep 195706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.