Alford House LONDON


Founded in 2008, Alford House, classified under reg no. 06521183 is an active company. Currently registered at Alford House SE11 5DQ, London the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 15 directors in the the firm, namely Rosie W., Toba S. and Beejal C. and others. In addition one secretary - James O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Keith W. who worked with the the firm until 10 March 2015.

Alford House Address / Contact

Office Address Alford House
Office Address2 Aveline Street
Town London
Post code SE11 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06521183
Date of Incorporation Mon, 3rd Mar 2008
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Rosie W.

Position: Director

Appointed: 24 January 2023

Toba S.

Position: Director

Appointed: 12 September 2022

Beejal C.

Position: Director

Appointed: 14 July 2022

Byron B.

Position: Director

Appointed: 15 March 2022

Blake C.

Position: Director

Appointed: 02 October 2017

Nicholas P.

Position: Director

Appointed: 13 October 2015

James O.

Position: Secretary

Appointed: 22 September 2015

Martin S.

Position: Director

Appointed: 15 October 2013

Christopher L.

Position: Director

Appointed: 15 October 2013

William M.

Position: Director

Appointed: 15 October 2013

Paul B.

Position: Director

Appointed: 22 April 2008

Peter W.

Position: Director

Appointed: 07 April 2008

Timothy D.

Position: Director

Appointed: 03 March 2008

Jane S.

Position: Director

Appointed: 03 March 2008

Nigel B.

Position: Director

Appointed: 03 March 2008

Janet W.

Position: Director

Appointed: 03 March 2008

Tony B.

Position: Director

Appointed: 08 March 2022

Resigned: 11 July 2022

Timothy R.

Position: Director

Appointed: 29 May 2020

Resigned: 29 June 2021

Andrew R.

Position: Director

Appointed: 04 February 2020

Resigned: 08 February 2022

Anthony B.

Position: Director

Appointed: 22 March 2017

Resigned: 08 May 2021

Graham C.

Position: Director

Appointed: 01 January 2017

Resigned: 08 October 2019

Nicholas C.

Position: Director

Appointed: 15 October 2013

Resigned: 05 May 2020

Wendy F.

Position: Director

Appointed: 22 April 2008

Resigned: 14 December 2017

Joan W.

Position: Director

Appointed: 22 April 2008

Resigned: 15 October 2013

Edward P.

Position: Director

Appointed: 26 March 2008

Resigned: 22 June 2012

Robert H.

Position: Director

Appointed: 03 March 2008

Resigned: 29 July 2019

Keith W.

Position: Secretary

Appointed: 03 March 2008

Resigned: 10 March 2015

Andrew W.

Position: Director

Appointed: 03 March 2008

Resigned: 14 April 2020

Richard D.

Position: Director

Appointed: 03 March 2008

Resigned: 08 March 2016

Graham C.

Position: Director

Appointed: 03 March 2008

Resigned: 22 March 2016

Raymond H.

Position: Director

Appointed: 03 March 2008

Resigned: 01 March 2017

Brian E.

Position: Director

Appointed: 03 March 2008

Resigned: 15 October 2013

Walter M.

Position: Director

Appointed: 03 March 2008

Resigned: 31 December 2009

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers
On 2024/03/12 director's details were changed
filed on: 15th, March 2024
Free Download (2 pages)

Company search

Advertisements