About

Registered Number: 09549969
Date of Incorporation: 20/04/2015 (10 years ago)
Company Status: Active
Registered Address: 102 Sunningdale Avenue, Feltham, TW13 5JU,

 

Alphington Ventures Ltd was founded on 20 April 2015, it's status is listed as "Active". Szopinski, Thomas, Dawes, Aaron, Drewiecki, Damian Adam, Emery, Samantha, Hall, Anthony John, Hussain, Iftkhar, James, Nigel Howard, Mutu, Ioan, Negru, Adrian, Taylor, Derek are listed as the directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZOPINSKI, Thomas 24 August 2020 - 1
DAWES, Aaron 07 August 2018 05 October 2018 1
DREWIECKI, Damian Adam 21 March 2019 11 April 2019 1
EMERY, Samantha 23 December 2015 25 August 2016 1
HALL, Anthony John 04 October 2017 09 April 2018 1
HUSSAIN, Iftkhar 01 May 2015 16 July 2015 1
JAMES, Nigel Howard 05 October 2018 21 March 2019 1
MUTU, Ioan 09 April 2018 07 August 2018 1
NEGRU, Adrian 16 July 2015 23 December 2015 1
TAYLOR, Derek 11 April 2019 24 August 2020 1

Filing History

Document Type Date
PSC01 - N/A 09 September 2020
PSC07 - N/A 09 September 2020
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 09 May 2019
PSC01 - N/A 25 April 2019
AD01 - Change of registered office address 25 April 2019
AP01 - Appointment of director 25 April 2019
PSC07 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 29 March 2019
AD01 - Change of registered office address 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
PSC07 - N/A 29 March 2019
PSC01 - N/A 29 March 2019
AP01 - Appointment of director 17 October 2018
PSC07 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AD01 - Change of registered office address 17 October 2018
PSC01 - N/A 17 October 2018
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
AP01 - Appointment of director 15 August 2018
PSC01 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
CS01 - N/A 03 May 2018
PSC01 - N/A 17 April 2018
AD01 - Change of registered office address 17 April 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
PSC07 - N/A 17 April 2018
AA - Annual Accounts 10 January 2018
TM01 - Termination of appointment of director 30 November 2017
PSC07 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
AD01 - Change of registered office address 30 November 2017
AP01 - Appointment of director 30 November 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AD01 - Change of registered office address 07 January 2016
TM01 - Termination of appointment of director 23 July 2015
AD01 - Change of registered office address 23 July 2015
AP01 - Appointment of director 23 July 2015
AD01 - Change of registered office address 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
NEWINC - New incorporation documents 20 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.