ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alford House

Alford House is an active company incorporated on 3 March 2008 with the registered office located in London, Greater London. Alford House was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06521183
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated 3 March 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 March 2025 (6 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Alford House
Aveline Street
London
SE11 5DQ
Same address since incorporation
Telephone
02077351519
Email
Available in Endole App
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Analyst • British • Lives in England • Born in Aug 1991
Director • British • Lives in England • Born in Apr 1968
Director • Consultant • British • Lives in UK • Born in Aug 1965
Director • Fundraising Consultant • British • Lives in England • Born in Jul 1951
Director • Solicitor • British • Lives in UK • Born in Aug 1927
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OLD Millhillians Club Limited
Nigel Baker and Mr Nicholas John Priestnall are mutual people.
Active
Cicely Northcote Trust (The)
Janet Rosemary Wells is a mutual person.
Active
Universal Impex Limited
Beejal Chandaria is a mutual person.
Active
Limanex Properties Limited
Beejal Chandaria is a mutual person.
Active
Norbury Property Developments Limited
Beejal Chandaria is a mutual person.
Active
Charioturn Limited
Beejal Chandaria is a mutual person.
Active
Az Urban Studio Limited
Mr Christopher Lloyd is a mutual person.
Active
Origin Capital Ltd
Timothy Fletcher De Vere Green is a mutual person.
Active
Brands
Alford House Youth Club
Alford House is a youth club for young people aged 8-21, providing sports, games, creative, and recreational activities in a safe environment.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.68M
Decreased by £823.23K (-33%)
Turnover
£522.1K
Decreased by £410.61K (-44%)
Employees
13
Increased by 1 (+8%)
Total Assets
£2.62M
Decreased by £825.25K (-24%)
Total Liabilities
-£296.46K
Decreased by £41.8K (-12%)
Net Assets
£2.32M
Decreased by £783.45K (-25%)
Debt Ratio (%)
11%
Increased by 1.5% (+15%)
Latest Activity
Peter Mackelcan Woodroffe Resigned
5 Months Ago on 25 Mar 2025
Paul Stuart Bickerdike Resigned
5 Months Ago on 25 Mar 2025
Confirmation Submitted
5 Months Ago on 13 Mar 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Beejal Chandaria Resigned
1 Year 1 Month Ago on 7 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Mar 2024
Martin Edward Shaw Resigned
1 Year 5 Months Ago on 12 Mar 2024
Mr Nicholas John Priestnall Details Changed
1 Year 5 Months Ago on 12 Mar 2024
Peter Mackelcan Woodroffe Details Changed
1 Year 5 Months Ago on 12 Mar 2024
Jane Sanchez Details Changed
1 Year 5 Months Ago on 12 Mar 2024
Get Credit Report
Discover Alford House's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Stuart Bickerdike as a director on 25 March 2025
Submitted on 21 Apr 2025
Termination of appointment of Peter Mackelcan Woodroffe as a director on 25 March 2025
Submitted on 21 Apr 2025
Confirmation statement made on 3 March 2025 with no updates
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Termination of appointment of Beejal Chandaria as a director on 7 August 2024
Submitted on 2 Sep 2024
Director's details changed for Jane Sanchez on 12 March 2024
Submitted on 15 Mar 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 15 Mar 2024
Director's details changed for Peter Mackelcan Woodroffe on 12 March 2024
Submitted on 15 Mar 2024
Director's details changed for Mr Nicholas John Priestnall on 12 March 2024
Submitted on 15 Mar 2024
Termination of appointment of Martin Edward Shaw as a director on 12 March 2024
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year