Alentus Limited LONDON


Alentus started in year 1962 as Private Limited Company with registration number 00724168. The Alentus company has been functioning successfully for 62 years now and its status is active. The firm's office is based in London at Enterprise House. Postal code: NW4 2HN.

At the moment there are 2 directors in the the firm, namely Geoffrey B. and Avigdor B.. In addition one secretary - Avigdor B. - is with the company. As of 15 May 2024, there were 2 ex directors - Renata B., Hilary B. and others listed below. There were no ex secretaries.

Alentus Limited Address / Contact

Office Address Enterprise House
Office Address2 2 The Crest
Town London
Post code NW4 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00724168
Date of Incorporation Wed, 16th May 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 62 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Geoffrey B.

Position: Director

Appointed: 20 June 2023

Avigdor B.

Position: Director

Appointed: 31 March 1998

Avigdor B.

Position: Secretary

Appointed: 30 August 1991

Renata B.

Position: Director

Resigned: 16 January 2017

Hilary B.

Position: Director

Appointed: 30 August 1991

Resigned: 31 March 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Avigdor B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Renata B. This PSC owns 25-50% shares and has 25-50% voting rights.

Avigdor B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Renata B.

Notified on 6 April 2016
Ceased on 16 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 42 78252 70872 568116 538144 231129 39167 172
Net Assets Liabilities 43 17355 32573 792115 805146 202139 96870 895
Property Plant Equipment31 18431 18431 18431 18431 18431 18431 184 
Other
Version Production Software       2 024
Accumulated Depreciation Impairment Property Plant Equipment11 08111 08111 08111 08111 081   
Average Number Employees During Period   1111 
Corporation Tax Payable 5 077      
Creditors 30 79328 56729 96031 91729 21320 60727 461
Investment Property      31 18431 184
Investment Property Fair Value Model      31 184 
Net Current Assets Liabilities 11 98924 14142 60884 621115 018108 78439 711
Other Creditors 16 69816 69816 58513 02613 02613 02613 026
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 081  
Other Disposals Property Plant Equipment     11 081  
Property Plant Equipment Gross Cost42 26542 26542 26542 26542 26531 18431 184 
Taxation Social Security Payable 5 0772 8514 3329 8487 144-1 4625 792
Trade Creditors Trade Payables 9 0189 0189 0439 0439 0439 0438 643

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Previous accounting period shortened to 31st December 2023
filed on: 26th, April 2024
Free Download (1 page)

Company search