ALEV UK SECURED CREDIT I LIMITED

10 Queen Street Place, London, EC4R 1AG
StatusACTIVE
Company No.07746707
CategoryPrivate Limited Company
Incorporated19 Aug 2011
Age12 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

ALEV UK SECURED CREDIT I LIMITED is an active private limited company with number 07746707. It was incorporated 12 years, 9 months, 30 days ago, on 19 August 2011. The company address is 10 Queen Street Place, London, EC4R 1AG.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael George Childress

Change date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-20

Psc name: Intertrust Corporate Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-20

Psc name: Alev Real Estate Credit I Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael George Childress

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael George Childress

Change date: 2018-04-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Mar 2018

Category: Address

Type: AD04

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Vinoy Rajanah Nursiah

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Michael George Childress

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr. Jameel Abdulaziz Jesani

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Intertrust Directors 1 Limited

Termination date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paivi Helena Whitaker

Termination date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Intertrust Directors 2 Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-20

Officer name: Intertrust Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Old address: 35 Great St. Helen's London EC3A 6AP

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2018-02-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2018

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sfm Corporate Services Limited

Change date: 2016-12-09

Documents

View document PDF

Change corporate director company with change date

Date: 19 Feb 2018

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sfm Directors Limited

Change date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Ms. Paivi Helena Whitaker

Documents

View document PDF

Change corporate director company with change date

Date: 19 Feb 2018

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sfm Directors (No.2) Limited

Change date: 2016-12-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sfm Corporate Services Limited

Change date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Move registers to sail company

Date: 24 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Incorporation company

Date: 19 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTABRIDGE LIMITED

LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA

Number:11451175
Status:ACTIVE
Category:Private Limited Company

FUTURESCOPE COMPUTERS LIMITED

86 KENTLEA ROAD,,SE28 0JZ

Number:02479828
Status:ACTIVE
Category:Private Limited Company

G.D.L PLUMBING-16 LTD

FLAT 2A,LONDON,N13 4QX

Number:10312677
Status:ACTIVE
Category:Private Limited Company

MBT CONTRACTING SOLUTIONS LIMITED

26 BROOKE ROAD EAST,LIVERPOOL,L22 2AW

Number:09343440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICK YEO HEATING LIMITED

2 BRITTONS CLOSE,BRAUNTON,EX33 2HD

Number:09643246
Status:ACTIVE
Category:Private Limited Company

SEAFRONT CONVENIENCE STORE LIMITED

80 THE ESPLANADE,WEYMOUTH,DT4 7AA

Number:11371321
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source