Company NameAlphasymbol Limited
DirectorsRosmarie Agnes Festing and Yashmin Bull
Company StatusActive
Company Number01866638
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRosmarie Agnes Festing
Date of BirthMay 1938 (Born 86 years ago)
NationalityGerman
StatusCurrent
Appointed07 July 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Secretary NameRosmarie Agnes Festing
NationalityGerman
StatusCurrent
Appointed07 July 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMrs Yashmin Bull
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(28 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameChandrakant Himatlal Thacker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(7 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 15 September 2013)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence Address5th Floor
Durkan House 155 East Barnet Road
New Barnet
Hertfordshire
EN4 8QZ

Location

Registered AddressSuite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

48k at £1Executors Of Estate Of C.h. Thacker
48.00%
Ordinary A
48k at £1Mrs R.a. Festing
48.00%
Ordinary B
2k at £1Mrs R.a. Festing & Executors Of Estate Of C H Thacker
2.00%
Ordinary B
2k at £1Mrs R.a. Festing & Executors Of Estate Of C.h. Thacker
2.00%
Ordinary A

Financials

Year2014
Net Worth£6,180,085
Cash£2,640,519
Current Liabilities£101,694

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

26 April 1985Delivered on: 15 May 1985
Satisfied on: 27 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35/39 leinster gardens london W2 togetheer with the buildings and all fixed plant machinery and fixtures therein.
Fully Satisfied
26 April 1985Delivered on: 9 May 1985
Satisfied on: 27 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge on book debts and floating charge on other assets.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Book debts and all other assets.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
9 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
9 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000
(5 pages)
13 July 2015Secretary's details changed for Rosmarie Agnes Festing on 24 April 2015 (1 page)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000
(5 pages)
13 July 2015Secretary's details changed for Rosmarie Agnes Festing on 24 April 2015 (1 page)
29 April 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 April 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
29 July 2014Termination of appointment of Chandrakant Himatlal Thacker as a director on 15 September 2013 (1 page)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
29 July 2014Termination of appointment of Chandrakant Himatlal Thacker as a director on 15 September 2013 (1 page)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 April 2013Appointment of Mrs Yashmin Bull as a director (2 pages)
17 April 2013Appointment of Mrs Yashmin Bull as a director (2 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 July 2012Secretary's details changed for Rosemarie Agnes Festing on 7 July 2012 (1 page)
24 July 2012Director's details changed for Rosemarie Agnes Festing on 7 July 2012 (2 pages)
24 July 2012Secretary's details changed for Rosemarie Agnes Festing on 7 July 2012 (1 page)
24 July 2012Director's details changed for Rosemarie Agnes Festing on 7 July 2012 (2 pages)
24 July 2012Secretary's details changed for Rosemarie Agnes Festing on 7 July 2012 (1 page)
24 July 2012Director's details changed for Rosemarie Agnes Festing on 7 July 2012 (2 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 July 2011Director's details changed for Rosemarie Agnes Festing on 7 July 2011 (2 pages)
28 July 2011Director's details changed for Chandrakant Himatlal Thacker on 7 July 2011 (2 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Secretary's details changed for Rosemarie Agnes Festing on 7 July 2011 (1 page)
28 July 2011Secretary's details changed for Rosemarie Agnes Festing on 7 July 2011 (1 page)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Chandrakant Himatlal Thacker on 7 July 2011 (2 pages)
28 July 2011Secretary's details changed for Rosemarie Agnes Festing on 7 July 2011 (1 page)
28 July 2011Director's details changed for Rosemarie Agnes Festing on 7 July 2011 (2 pages)
28 July 2011Director's details changed for Chandrakant Himatlal Thacker on 7 July 2011 (2 pages)
28 July 2011Director's details changed for Rosemarie Agnes Festing on 7 July 2011 (2 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 July 2010Director's details changed for Rosemarie Agnes Festing on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Chandrakant Himatlal Thacker on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Rosemarie Agnes Festing on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Rosemarie Agnes Festing on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Chandrakant Himatlal Thacker on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Chandrakant Himatlal Thacker on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
11 May 2010Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 11 May 2010 (1 page)
6 May 2010Auditor's resignation (1 page)
6 May 2010Auditor's resignation (1 page)
21 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 July 2009Return made up to 07/07/09; full list of members (5 pages)
15 July 2009Return made up to 07/07/09; full list of members (5 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 July 2008Return made up to 07/07/08; full list of members (5 pages)
22 July 2008Return made up to 07/07/08; full list of members (5 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from, albury mill, mill lane, chilworth guildford, surrey, GU4 8RT (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from, albury mill, mill lane, chilworth guildford, surrey, GU4 8RT (1 page)
28 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 July 2007Return made up to 07/07/07; full list of members (3 pages)
26 July 2007Return made up to 07/07/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 July 2006Return made up to 07/07/06; full list of members (3 pages)
21 July 2006Return made up to 07/07/06; full list of members (3 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 July 2005Return made up to 07/07/05; full list of members (3 pages)
8 July 2005Return made up to 07/07/05; full list of members (3 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
13 July 2004Return made up to 07/07/04; full list of members (8 pages)
13 July 2004Return made up to 07/07/04; full list of members (8 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
15 July 2003Return made up to 07/07/03; full list of members (8 pages)
15 July 2003Return made up to 07/07/03; full list of members (8 pages)
27 February 2003Location of register of members (1 page)
27 February 2003Registered office changed on 27/02/03 from: river house, 6 walnut tree park, walnut tree close, guildford surrey GU1 4TW (1 page)
27 February 2003Registered office changed on 27/02/03 from: river house, 6 walnut tree park, walnut tree close, guildford surrey GU1 4TW (1 page)
27 February 2003Location of register of members (1 page)
21 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
24 July 2002Return made up to 07/07/02; full list of members (7 pages)
24 July 2002Return made up to 07/07/02; full list of members (7 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
10 July 2001Return made up to 07/07/01; full list of members (6 pages)
10 July 2001Return made up to 07/07/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Return made up to 22/06/00; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Return made up to 22/06/00; full list of members (5 pages)
7 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
20 August 1999Return made up to 07/07/99; full list of members (6 pages)
20 August 1999Return made up to 07/07/99; full list of members (6 pages)
1 August 1999Location of register of members (1 page)
1 August 1999Registered office changed on 01/08/99 from: st michael's, the warren, east horsley, surrey KT24 5RH (1 page)
1 August 1999Registered office changed on 01/08/99 from: st michael's, the warren, east horsley, surrey KT24 5RH (1 page)
1 August 1999Location of register of members (1 page)
27 January 1999Amended full accounts made up to 31 December 1997 (15 pages)
27 January 1999Amended full accounts made up to 31 December 1997 (15 pages)
30 December 1998Return made up to 07/07/98; no change of members (6 pages)
30 December 1998Return made up to 07/07/98; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 August 1998Registered office changed on 28/08/98 from: the clockhouse, 140 london rd, guildford, GU1 1UW (1 page)
28 August 1998Registered office changed on 28/08/98 from: the clockhouse, 140 london rd, guildford, GU1 1UW (1 page)
17 April 1998Auditor's resignation (1 page)
17 April 1998Auditor's resignation (1 page)
3 April 1998Full accounts made up to 31 December 1996 (15 pages)
3 April 1998Full accounts made up to 31 December 1996 (15 pages)
1 July 1997Return made up to 07/07/97; full list of members (5 pages)
1 July 1997Return made up to 07/07/97; full list of members (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 October 1996Return made up to 07/07/96; full list of members (4 pages)
8 October 1996Return made up to 07/07/96; full list of members (4 pages)
24 October 1995Secretary's particulars changed (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
24 October 1995Secretary's particulars changed (4 pages)
24 October 1995Director's particulars changed (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
24 October 1995Director's particulars changed (4 pages)
30 August 1995Location of register of members (non legible) (1 page)
30 August 1995Location of register of members (non legible) (1 page)
30 August 1995Return made up to 07/07/95; full list of members (12 pages)
30 August 1995Return made up to 07/07/95; full list of members (12 pages)
27 March 1995Secretary's particulars changed (4 pages)
27 March 1995Secretary's particulars changed (4 pages)
30 January 1995Full accounts made up to 31 December 1993 (15 pages)
30 January 1995Full accounts made up to 31 December 1993 (15 pages)
21 October 1993Full accounts made up to 31 December 1992 (13 pages)
21 October 1993Full accounts made up to 31 December 1992 (13 pages)
19 August 1993Return made up to 07/07/93; full list of members (5 pages)
19 August 1993Return made up to 07/07/93; full list of members (5 pages)
27 March 1993Declaration of satisfaction of mortgage/charge (1 page)
27 March 1993Declaration of satisfaction of mortgage/charge (1 page)
26 February 1993Full accounts made up to 31 December 1991 (13 pages)
26 February 1993Full accounts made up to 31 December 1991 (13 pages)
11 August 1992Return made up to 07/07/92; no change of members (7 pages)
11 August 1992Return made up to 07/07/92; no change of members (7 pages)
8 July 1992Full accounts made up to 31 December 1990 (14 pages)
8 July 1992Full accounts made up to 31 December 1990 (14 pages)
27 August 1991Accounts for a small company made up to 31 December 1989 (4 pages)
27 August 1991Accounts for a small company made up to 31 December 1989 (4 pages)
21 May 1990Full accounts made up to 31 December 1988 (12 pages)
21 May 1990Full accounts made up to 31 December 1988 (12 pages)
27 July 1989Full accounts made up to 31 December 1987 (12 pages)
27 July 1989Full accounts made up to 31 December 1987 (12 pages)
30 June 1988Wd 19/05/88 ad 25/02/85--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1988Wd 19/05/88 ad 25/02/85--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 June 1988£ nc 100/100000 (1 page)
30 June 1988£ nc 100/100000 (1 page)
16 February 1988Accounts made up to 31 March 1985 (2 pages)
16 February 1988Return made up to 19/04/86; full list of members (4 pages)
16 February 1988Accounts made up to 31 March 1985 (2 pages)
16 February 1988Full accounts made up to 31 December 1986 (12 pages)
16 February 1988Return made up to 19/04/86; full list of members (1 page)
16 February 1988Full accounts made up to 31 December 1986 (12 pages)
16 February 1988Return made up to 19/04/86; full list of members (1 page)
19 January 1988New director appointed (2 pages)
19 January 1988New director appointed (2 pages)
6 September 1986Registered office changed on 06/09/86 from: 374 old street, london, EC1V 9LT (1 page)
6 September 1986Registered office changed on 06/09/86 from: 374 old street, london, EC1V 9LT (1 page)
27 November 1984Incorporation (16 pages)
27 November 1984Incorporation (16 pages)