Altena Estates Limited LONDON


Founded in 1972, Altena Estates, classified under reg no. 01042867 is an active company. Currently registered at New Burlington House NW11 0PU, London the company has been in the business for fifty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 5 directors in the the firm, namely Berish B., Rivka G. and Samuel B. and others. In addition one secretary - Abraham K. - 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 - Sighismond B. who worked with the the firm until 22 January 2003.

Altena Estates Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01042867
Date of Incorporation Thu, 17th Feb 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Abraham K.

Position: Secretary

Appointed: 22 January 2003

Berish B.

Position: Director

Appointed: 19 October 1995

Rivka G.

Position: Director

Appointed: 19 October 1992

Samuel B.

Position: Director

Appointed: 19 October 1992

Sarah K.

Position: Director

Appointed: 19 October 1992

Zelda S.

Position: Director

Appointed: 19 October 1992

Sighismond B.

Position: Secretary

Appointed: 11 March 1993

Resigned: 22 January 2003

Sighismond B.

Position: Director

Appointed: 11 March 1993

Resigned: 22 January 2003

Berish B.

Position: Director

Appointed: 11 March 1993

Resigned: 01 February 1993

Ester B.

Position: Director

Appointed: 19 October 1992

Resigned: 19 June 2015

Hasias L.

Position: Director

Appointed: 19 October 1992

Resigned: 30 November 1998

Sighismond B.

Position: Director

Appointed: 19 October 1992

Resigned: 01 February 1993

Milton G.

Position: Director

Appointed: 19 October 1992

Resigned: 13 July 2005

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Gerson Berger Association Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Shulem B. Association Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gerson Berger Association Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 711500
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shulem B. Association Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 711513
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 273 12917 8237531 037   
Current Assets1 298 9301 046 1241 046 0541 036 8381 033 151  
Debtors25 8011 028 3011 045 3011 035 8011 033 1511 032 9881 033 068
Other Debtors75075068 30125 80125 80125 82525 905
Other
Amounts Owed By Related Parties25 0511 027 551977 0001 010 0001 007 3501 007 1631 007 163
Amounts Owed To Group Undertakings986 631736 631736 631736 631736 631739 031740 658
Creditors1 193 050944 370947 790941 082940 242942 642944 629
Fixed Assets1 203 0151 202 2651 202 0381 201 1861 202 0181 201 9371 201 272
Investment Property1 200 0001 200 0001 200 0001 200 0001 200 0001 200 0001 200 000
Investment Property Fair Value Model 1 200 0001 200 0001 200 0001 200 0001 200 000 
Investments Fixed Assets3 0152 2652 0381 1862 0181 9371 272
Net Current Assets Liabilities105 880101 75498 26495 75692 90990 34688 439
Number Shares Issued Fully Paid 1 000     
Other Creditors206 419207 739211 159204 451203 611203 611203 971
Other Investments Other Than Loans  2 0381 1862 0181 9371 272
Par Value Share 1     
Profit Loss-3 732-4 876-3 717-3 360-2 015-2 644-2 572
Total Assets Less Current Liabilities1 308 8951 304 0191 300 3021 296 9421 294 9271 292 2831 289 711

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/06/30
filed on: 30th, March 2023
Free Download (10 pages)

Company search

Advertisements