Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALVIS HOUSE LIMITED

82 St. John Street, London, EC1M 4JN,
Company Registration Number
10924030
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Alvis House Ltd
ALVIS HOUSE LIMITED was founded on 2017-08-21 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Alvis House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALVIS HOUSE LIMITED
 
Legal Registered Office
82 St. John Street
London
EC1M 4JN
 
Filing Information
Company Number 10924030
Company ID Number 10924030
Date formed 2017-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 
Return next due 18/09/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-18 11:54:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALVIS HOUSE LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA FALCONER
Company Secretary 2017-08-21
FRANK JAMES MOUNTAIN
Director 2017-08-21
IAN PENFOLD
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHIL CURWEN
Director 2017-08-21 2017-08-25
RICHARD RAWLINGS
Director 2017-08-21 2017-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK JAMES MOUNTAIN VERSANT (AVON) LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT (CHURCHFIELDS) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN THYIAN INVESTMENTS LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN MEADOW GRANGE PROPERTY MANAGEMENT LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT (HIGHCLIFFE) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN HA & DB KITCHIN (ALTON) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Liquidation
FRANK JAMES MOUNTAIN VERSANT (MAIDENHEAD) LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT (LEIGH COURT) LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT (CHEDDARS LANE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT (COLEFORD) LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT AVON (LIMPLEY MILL) LTD Director 2017-07-04 CURRENT 2017-07-04 Liquidation
FRANK JAMES MOUNTAIN VERSANT (MINERAL HOSPITAL) LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT (CHARMINSTER) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT (BISHOPSTROW) LIMITED Director 2017-06-07 CURRENT 2017-06-07 In Administration/Administrative Receiver
FRANK JAMES MOUNTAIN VERSANT (HOPE BAY) LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN FBS101 LIMITED Director 2017-02-27 CURRENT 2013-05-21 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT (SCOTTS HOUSE) LTD Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT (BREWERS QUAY) LTD Director 2016-07-27 CURRENT 2016-07-27 Liquidation
FRANK JAMES MOUNTAIN VERSANT (SHIPSHAPE) LTD Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT DEVELOPMENTS & HOMES LTD Director 2016-04-05 CURRENT 2016-04-05 Liquidation
FRANK JAMES MOUNTAIN VERSANT PROPERTIES LTD Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN VERSANT (BLENHEIM STREET) LTD Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
FRANK JAMES MOUNTAIN TYTON HOMES LIMITED Director 2009-10-20 CURRENT 2009-10-20 Dissolved 2017-05-09
FRANK JAMES MOUNTAIN TYTON LAND LTD Director 2009-09-17 CURRENT 2009-09-17 Liquidation
IAN PENFOLD MEADOW GRANGE PROPERTY MANAGEMENT LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
IAN PENFOLD VERSANT (HIGHCLIFFE) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
IAN PENFOLD HA & DB KITCHIN (ALTON) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Liquidation
IAN PENFOLD VERSANT (MAIDENHEAD) LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
IAN PENFOLD VERSANT (LEIGH COURT) LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
IAN PENFOLD VERSANT (CHARMINSTER) LIMITED Director 2017-08-23 CURRENT 2017-06-28 Active - Proposal to Strike off
IAN PENFOLD VERSANT (CHEDDARS LANE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
IAN PENFOLD VERSANT (SALCOMBE) LIMITED Director 2017-07-03 CURRENT 2017-01-18 In Administration
IAN PENFOLD VERSANT (BISHOPSTROW) LIMITED Director 2017-06-27 CURRENT 2017-06-07 In Administration/Administrative Receiver
IAN PENFOLD VERSANT (SCOTTS HOUSE) LTD Director 2017-06-27 CURRENT 2016-07-27 Active - Proposal to Strike off
IAN PENFOLD VERSANT (BREWERS QUAY) LTD Director 2017-06-27 CURRENT 2016-07-27 Liquidation
IAN PENFOLD VERSANT (ETON) LIMITED Director 2017-06-27 CURRENT 2016-11-04 Liquidation
IAN PENFOLD VERSANT HOTELS LIMITED Director 2017-06-27 CURRENT 2017-01-18 Liquidation
IAN PENFOLD TYTON HOMES LIMITED Director 2016-07-26 CURRENT 2009-10-20 Dissolved 2017-05-09
IAN PENFOLD VERSANT (BLENHEIM STREET) LTD Director 2016-07-26 CURRENT 2015-05-13 Active - Proposal to Strike off
IAN PENFOLD VERSANT (SHIPSHAPE) LTD Director 2016-07-26 CURRENT 2016-07-25 Active - Proposal to Strike off
IAN PENFOLD SHIP SHAPE CONSTRUCTION LIMITED Director 2016-07-25 CURRENT 2014-06-05 Liquidation
IAN PENFOLD VERSANT DEVELOPMENTS & HOMES LTD Director 2016-04-05 CURRENT 2016-04-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Final Gazette dissolved via compulsory strike-off
2023-08-01Administrator's progress report
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM C/O Moorfields Advisory 20 Old Bailey London EC4M 7AN
2023-01-25Administrator's progress report
2022-10-03Notice of order removing administrator from office
2022-10-03Notice of appointment of a replacement or additional administrator
2022-07-21AM10Administrator's progress report
2022-01-19Administrator's progress report
2022-01-19AM10Administrator's progress report
2021-11-12AM19liquidation-in-administration-extension-of-period
2021-09-29AM07Liquidation creditors meeting
2021-09-07AM08Liquidation. Result of creditors meeting
2021-07-31AM10Administrator's progress report
2021-03-10AM07Liquidation creditors meeting
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 88 Wood Street London EC2V 7QF
2021-01-05AM01Appointment of an administrator
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL England
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-09-16PSC05Change of details for Proseed Property Limited as a person with significant control on 2017-08-21
2020-09-09PSC05Change of details for Versant Developments & Homes as a person with significant control on 2020-06-17
2020-05-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 109240300004
2020-02-07REC2Liquidation. Receiver abstract of receipts and payments to 2019-12-09
2020-01-08RM02Notice of ceasing to act as receiver or manager
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom
2019-09-25AP01DIRECTOR APPOINTED MS KAREN GEORGINA LOCKER
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-04-29RM01Liquidation appointment of receiver
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Innovations House 19 Staple Gardens Winchester SO23 8SR United Kingdom
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Innovations House 19 Staple Gardens Winchester SO23 8SR United Kingdom
2019-01-18TM02Termination of appointment of Georgina Falconer on 2019-01-18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-20AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-10-20AA01Current accounting period extended from 31/08/18 TO 31/12/18
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 109240300002
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 109240300001
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RAWLINGS
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PHIL CURWEN
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-21NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALVIS HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-24
Fines / Sanctions
No fines or sanctions have been issued against ALVIS HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALVIS HOUSE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALVIS HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ALVIS HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALVIS HOUSE LIMITED
Trademarks
We have not found any records of ALVIS HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALVIS HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALVIS HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALVIS HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALVIS HOUSE LIMITEDEvent Date2020-12-24
In the High Court of Justice, Business and Property Courts in Bristol, Insolvency and Companies List (ChD) Court Number: CR-2020-BRS-000155 ALVIS HOUSE LIMITED (Company Number 10924030 ) Nature of Bus…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALVIS HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALVIS HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.