Fulham
London
SW6 1SE
Director Name | Ms Sandra Gibbons |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(29 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brompton Park Crescent London SW6 1SN |
Director Name | Toni Betty Simmons |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 01 January 2010) |
Role | Health Consultant |
Correspondence Address | 312 Brompton Park Crescent London SW6 1SE |
Secretary Name | Toni Betty Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 312 Brompton Park Crescent London SW6 1SE |
Website | www.thealternativecentre.co.uk/ |
---|---|
Telephone | 020 73812298 |
Telephone region | London |
Registered Address | 25a Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
501 at £1 | Jane Waters 50.00% Ordinary |
---|---|
501 at £1 | Sandra Gibbons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,847 |
Current Liabilities | £7,028 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 January 1985 | Delivered on: 25 January 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
---|
10 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
1 March 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
21 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
3 December 2019 | Change of details for Ms Sandra Gibbons as a person with significant control on 2 December 2019 (2 pages) |
3 December 2019 | Change of details for Mrs Jane Waters as a person with significant control on 1 December 2019 (2 pages) |
1 July 2019 | Amended total exemption full accounts made up to 30 September 2017 (8 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 November 2018 | Termination of appointment of Toni Betty Simmons as a secretary on 1 January 2010 (1 page) |
30 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Withdrawal of a person with significant control statement on 12 January 2018 (2 pages) |
12 January 2018 | Withdrawal of a person with significant control statement on 12 January 2018 (2 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 January 2014 | Registered office address changed from Bbk Partnership Chartered Accountants 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 20 January 2014 (1 page) |
20 January 2014 | Appointment of Ms Sandra Gibbons as a director (2 pages) |
20 January 2014 | Appointment of Ms Sandra Gibbons as a director (2 pages) |
20 January 2014 | Registered office address changed from Bbk Partnership Chartered Accountants 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 20 January 2014 (1 page) |
20 January 2014 | Termination of appointment of Toni Simmons as a director (1 page) |
20 January 2014 | Termination of appointment of Toni Simmons as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
10 June 2009 | Director and secretary's change of particulars / toni simmons / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / jane waters / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / jane waters / 10/06/2009 (1 page) |
10 June 2009 | Director and secretary's change of particulars / toni simmons / 10/06/2009 (1 page) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from the alternative centre international LTD the white house roxby place SW6 1RS (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from the alternative centre international LTD the white house roxby place SW6 1RS (1 page) |
10 January 2007 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/05; full list of members (3 pages) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
25 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members
|
10 March 2004 | Return made up to 31/12/03; full list of members
|
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members
|
9 March 2003 | Return made up to 31/12/02; full list of members
|
18 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
18 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
10 September 2001 | Company name changed alternative centre LIMITED(the)\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed alternative centre LIMITED(the)\certificate issued on 10/09/01 (2 pages) |
20 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
20 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 30 September 1997 (12 pages) |
14 October 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 October 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 October 1999 | Full accounts made up to 30 September 1997 (12 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: beckwith blake kaye 315-317 ballards lane finchley london N12 8LY (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: beckwith blake kaye 315-317 ballards lane finchley london N12 8LY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |